Search icon

J.E.L. INSTALLATION, INC. - Florida Company Profile

Company Details

Entity Name: J.E.L. INSTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.E.L. INSTALLATION, INC. 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: 26 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2012 (13 years ago)
Document Number: P02000033090
FEI/EIN Number 450475900

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

Address: 13327 SW 59TH TERR, MIAMI, FL, 33183, US
Mail Address: 13327 SW 59TH TERR, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA LUIS E Vice President 13327 SW 59TH TERR, MIAMI, FL, 33183
GARCIA LUIS E Secretary 13327 SW 59TH TERR, MIAMI, FL, 33183
GARCIA LUIS E Treasurer 13327 SW 59TH TERR, MIAMI, FL, 33183
GARCIA LUIS E Agent 13327 SW 59TH TERR, MIAMI, FL, 33183
GARCIA LUIS E President 13327 SW 59TH TERR, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 13327 SW 59TH TERR, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 13327 SW 59TH TERR, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2022-02-03 13327 SW 59TH TERR, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2019-11-08 GARCIA, LUIS E -
REINSTATEMENT 2012-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2005-09-15 - -
REINSTATEMENT 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-23
AMENDED ANNUAL REPORT 2020-09-08
ANNUAL REPORT 2020-04-06
AMENDED ANNUAL REPORT 2019-11-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8626167201 2020-04-28 0455 PPP 13240 SW 88 Lane, Miami, FL, 33186
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9200
Loan Approval Amount (current) 9200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 9269
Forgiveness Paid Date 2021-02-02

Date of last update: 01 May 2025

Sources: Florida Department of State