Search icon

THE JERRY MICHEL, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE JERRY MICHEL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2001 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000015337
FEI/EIN Number 651077739
Address: 8229 WEST SUNRISE BLVD., PLANTATION, FL, 33322, US
Mail Address: 8229 WEST SUNRISE BLVD., PLANTATION, FL, 33322, US
ZIP code: 33322
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZAMAR GERARDO President 16837 SW 51 STREET, MIRAMAR, FL, 33012
AZAMAR ERNESTO Secretary 12705 SW 96 TERR, MIAMI, FL, 33186
AZAMAR GERARDO Agent 8229 WEST SUNRISE BLVD., PLANTATION, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08065900034 HONEY'S BAR AND GRILL EXPIRED 2008-03-05 2013-12-31 - 8229 WEST SUNRISE BLVD., PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-05 8229 WEST SUNRISE BLVD., PLANTATION, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-05 8229 WEST SUNRISE BLVD., PLANTATION, FL 33322 -
CHANGE OF MAILING ADDRESS 2008-03-05 8229 WEST SUNRISE BLVD., PLANTATION, FL 33322 -
REGISTERED AGENT NAME CHANGED 2008-03-05 AZAMAR, GERARDO -
AMENDMENT 2004-11-08 - -
CANCEL ADM DISS/REV 2004-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-09-13 - -
AMENDMENT 2001-07-18 - -

Documents

Name Date
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-08-31
ANNUAL REPORT 2005-08-15
Amendment 2004-11-08
REINSTATEMENT 2004-01-02
Amendment 2002-09-13
REINSTATEMENT 2002-07-22
Amendment 2001-07-18
Domestic Profit 2001-02-09

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
21600.00
Total Face Value Of Loan:
21600.00
Date:
2020-06-02
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-06-02
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$21,600
Date Approved:
2021-02-22
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $21,598
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2020-06-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State