Search icon

JAS DIAGNOSTICS, INC.

Company Details

Entity Name: JAS DIAGNOSTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2011 (13 years ago)
Document Number: P00000008258
FEI/EIN Number 65-0980793
Address: 6600 Nw 14th St, Plantation, FL, 33313, US
Mail Address: 6600 NW 14TH ST, Bay 12, Plantation, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LaCroix Jean F Agent 6600 Nw 14th St, Plantation, FL, 33313

Executive Vice President

Name Role Address
LaCroix Jean F Executive Vice President 6600 Nw 14th St, Plantation, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-25 6600 Nw 14th St, Bay 12, Plantation, FL 33313 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 6600 Nw 14th St, Bay 12, Plantation, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 6600 Nw 14th St, Bay 12, Plantation, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2022-01-22 LaCroix, Jean Felix No data
REINSTATEMENT 2011-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
RESTATED ARTICLES 2001-02-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000458147 TERMINATED 1000000658346 MIAMI-DADE 2015-04-03 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000458154 TERMINATED 1000000658347 MIAMI-DADE 2015-04-03 2035-04-17 $ 4,066.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001444554 TERMINATED 1000000497723 MIAMI-DADE 2013-09-11 2033-10-03 $ 3,942.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000672894 TERMINATED 1000000235222 DADE 2011-09-29 2031-10-12 $ 4,238.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-12-04
AMENDED ANNUAL REPORT 2020-11-22
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2667558903 2021-04-27 0455 PPS 14100 NW 57th Ct, Miami Lakes, FL, 33014-3107
Loan Status Date 2022-12-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332800
Loan Approval Amount (current) 332800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-3107
Project Congressional District FL-26
Number of Employees 35
NAICS code 339112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 334445.51
Forgiveness Paid Date 2022-06-07
2177688305 2021-01-20 0455 PPP 14100 NW 57th Ct, Miami Lakes, FL, 33014-3107
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324732
Loan Approval Amount (current) 324732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-3107
Project Congressional District FL-26
Number of Employees 53
NAICS code 333249
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 327095.33
Forgiveness Paid Date 2021-10-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State