Search icon

JIMENEZ-DIAZ LAW GROUP CORP. - Florida Company Profile

Company Details

Entity Name: JIMENEZ-DIAZ LAW GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIMENEZ-DIAZ LAW GROUP 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: 09 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: P01000072344
FEI/EIN Number 582646080

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

Address: 4725 W. SAND LAKE RD, ORLANDO, FL, 32819, US
Mail Address: 4725 W. SAND LAKE RD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ JAIME President 4725 W. SAND LAKE RD, ORLANDO, FL, 32819
JIMENEZ JAIME Secretary 4725 W. SAND LAKE RD, ORLANDO, FL, 32819
JIMENEZ JAIME Treasurer 4725 W. SAND LAKE RD, ORLANDO, FL, 32819
JIMENEZ MARIA T Treasurer 14127 VASCONIA CT, ORLANDO, FL, 32837
JIMENEZ JIM Agent 4725 W. SAND LAKE RD, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000104301 MODIFICATIONS LAW GROUP EXPIRED 2010-11-15 2015-12-31 - 9741 S. ORANGE BLOSSOM TRAIL, SUITE 1, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 4725 W. SAND LAKE RD, SUITE 200, ORLANDO, FL 32819 -
REINSTATEMENT 2022-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 4725 W. SAND LAKE RD, SUITE 200, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2022-04-19 4725 W. SAND LAKE RD, SUITE 200, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-22 JIMENEZ, JIM -
NAME CHANGE AMENDMENT 2009-06-30 JIMENEZ-DIAZ LAW GROUP CORP. -
NAME CHANGE AMENDMENT 2003-08-25 JIMENEZ-DIAZ, P.A. -

Documents

Name Date
REINSTATEMENT 2024-12-20
ANNUAL REPORT 2023-04-14
REINSTATEMENT 2022-04-19
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2789437708 2020-05-01 0491 PPP 3956 Town Center Blvd. PMB 568, ORLANDO, FL, 32837
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32837-2300
Project Congressional District FL-09
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State