Search icon

JUNGLE TRADING COMPANY LLC - Florida Company Profile

Company Details

Entity Name: JUNGLE TRADING COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 20 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 2024 (5 months ago)
Document Number: M17000009044
FEI/EIN Number 32-0445326

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

Address: 1001 N Federal HWY, HALLANDALE BEACH, FL, 33009, US
Mail Address: 1001 N Federal HWY, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: UTAH

Key Officers & Management

Name Role Address
USBR ACCOUNTING & TAX SERVICES LLC Agent -
SIMOES AUGUSTO C Manager 3610 YACHT CLUB DRIVE #913, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-20 1510 N 70th Terrace, Hollywood, FL 33024 -
REINSTATEMENT 2024-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-20 1001 N Federal HWY, Ste 236, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2024-09-20 1001 N Federal HWY, Ste 236, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2024-09-20 USBR ACCOUNTING & TAX SERVICES LLC -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2020-08-06 - -
REINSTATEMENT 2018-12-03 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000455525 ACTIVE 1000001002817 COLUMBIA 2024-07-11 2044-07-17 $ 3,346.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J24000210219 TERMINATED 1000000987830 COLUMBIA 2024-04-05 2044-04-10 $ 15,246.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J24000210227 TERMINATED 1000000987831 COLUMBIA 2024-04-05 2034-04-10 $ 369.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J18000148650 TERMINATED 1000000778527 COLUMBIA 2018-04-05 2028-04-11 $ 300.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-09-20
ANNUAL REPORT 2021-04-07
LC Amendment 2020-08-06
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-06-14
REINSTATEMENT 2018-12-03
Foreign Limited 2017-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1962977401 2020-05-05 0455 PPP 501 GOLDEN ISLES DR STE 204A, HALLANDALE BEACH, FL, 33009-4729
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53750
Loan Approval Amount (current) 63750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HALLANDALE BEACH, BROWARD, FL, 33009-4729
Project Congressional District FL-25
Number of Employees 5
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56031.09
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State