Search icon

JOOGALKIDS CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOOGALKIDS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 28 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2017 (9 years ago)
Document Number: N14000003042
FEI/EIN Number 46-5252904

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

Address: 251 191 TERRACE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 251 191 TERRACE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
City: North Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENCHIMOL JOSE President 251 191 TERRACE, SUNNY ISLES BEACH, FL, 33160
KIESEL SHMUEL A Vice President 251 191 TERRACE, SUNNY ISLES BEACH, FL, 33160
BENCHIMOL JOSE Agent 251 191 TERRACE, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000086983 SHOLEM CORAZON VALIENTE ACTIVE 2020-07-23 2025-12-31 - 200 188 STREET, MIAMI-DADE, FL, 33160
G15000059423 BEITJA ACTIVE 2015-06-12 2025-12-31 - 200 188 ST., SUNNY ISLES BEACH, FL, 33160
G14000104086 AVENTURA ISLES JEWISH COMMUNITY EXPIRED 2014-10-14 2019-12-31 - 683 NE 193RD ST, MIAMI, FL, 33179
G14000104089 ENMINUTOS EXPIRED 2014-10-14 2019-12-31 - 683 NE 193RD ST, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 251 191 TERRACE, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2021-04-07 251 191 TERRACE, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 251 191 TERRACE, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2017-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-06 BENCHIMOL , JOSE -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-08
REINSTATEMENT 2017-01-05
ANNUAL REPORT 2015-04-06

USAspending Awards / Financial Assistance

Date:
2021-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9583.33
Total Face Value Of Loan:
9583.33

Tax Exempt

Employer Identification Number (EIN) :
46-5252904
In Care Of Name:
% JOSE BENCHIMOL
Classification:
Educational Organization, Religious Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
2014-11
National Taxonomy Of Exempt Entities:
Religion-Related: Religion Related N.E.C.
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,583.33
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,583.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,672.24
Servicing Lender:
First Bank of the Lake
Use of Proceeds:
Payroll: $9,583.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State