Search icon

JULIES GROCERY CORP. - Florida Company Profile

Company Details

Entity Name: JULIES GROCERY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JULIES GROCERY CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 18 Jun 1986 (39 years ago)
Document Number: M33855
FEI/EIN Number 592770386

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

Address: 1844 NW 3 STRRET, MIAMI, FL, 33125, US
Mail Address: 1844 NW 3 STRRET, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RECENDEZ GLORIA E Vice President 1901 NW 6TH STREET, MIAMI, FL, 33125
CALDERON OMAR President 1901 NW 6TH STREET, MIAMI, FL, 33125
RECENDEZ GLORIA Agent 1844 NW 3 STRRET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-11 RECENDEZ, GLORIA -
CHANGE OF PRINCIPAL ADDRESS 2014-09-25 1844 NW 3 STRRET, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2014-09-25 1844 NW 3 STRRET, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-25 1844 NW 3 STRRET, MIAMI, FL 33125 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9466447806 2020-06-08 0455 PPP 1844 Northwest 3rd Street, Miami, FL, 33125-4563
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9132
Loan Approval Amount (current) 9132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33125-4563
Project Congressional District FL-27
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9270.36
Forgiveness Paid Date 2021-12-15
7231598405 2021-02-11 0455 PPS 1844 NW 3 STRRET, MIAMI, FL, 33125
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10150
Loan Approval Amount (current) 10150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33125
Project Congressional District FL-24
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10288.21
Forgiveness Paid Date 2022-06-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State