Search icon

JAHIRO GONZALEZ, LLC - Florida Company Profile

Company Details

Entity Name: JAHIRO GONZALEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAHIRO GONZALEZ, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Nov 2023 (a year ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Sep 2024 (7 months ago)
Document Number: L23000498026
FEI/EIN Number 93-4276757

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 22231 FOUNTAIN LAKES BLVD, 151, ESTERO, FL, 33928
Mail Address: 22231 FOUNTAIN LAKES BLVD, 151, ESTERO, FL, 33928
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JAHIRO President 22231 FOUNTAIN LAKES BLVD, 151, ESTERO, FL, 33928
PEREZ-VEGA KARLA Vice President 22231 FOUNTAIN LAKES BLVD, 151, ESTERO, FL, 33928
GONZALEZ JAHIRO Agent 22231 FOUNTAIN LAKES BLVD, ESTERO, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000126823 REAL ESTATE PHOTOGRAPHY BY JAY ACTIVE 2024-10-14 2029-12-31 - 22231 FOUNTAIN LAKES BLVD UNIT 151, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-09-11 JAHIRO GONZALEZ, LLC -

Documents

Name Date
LC Name Change 2024-09-11
ANNUAL REPORT 2024-03-08
Florida Limited Liability 2023-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2036598505 2021-02-19 0455 PPS 27399 Riverview Center Blvd Ste 101, Bonita Springs, FL, 34134-4311
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10749.38
Loan Approval Amount (current) 10749.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34134-4311
Project Congressional District FL-19
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10840.97
Forgiveness Paid Date 2021-12-28
5788307902 2020-06-15 0455 PPP 27399 Riverview Center Boulevard #100, Bonita Springs, FL, 34134-4302
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10620.39
Loan Approval Amount (current) 10620.39
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34134-4302
Project Congressional District FL-19
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10726.01
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State