Search icon

JIGMA INC

Company Details

Entity Name: JIGMA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2014 (10 years ago)
Document Number: P02000055616
FEI/EIN Number 611414432
Address: 7630 PETERS ROAD, PLANTATION, FL, 33324
Mail Address: 9605 Sycamore CT, Davie, FL, 33328, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VANMALI JAYSHRI R Agent 9605 Sycamore Ct, Davie, FL, 33328

Director

Name Role Address
VANMALI JAYSHRI R Director 9605 Sycamore Ct, Davie, FL, 33328

Officer

Name Role Address
VANMALI RAJNIKANT P Officer 9605 Sycamore Ct, Davie, FL, 33328

Offr

Name Role Address
Vanmali Puja M Offr 9605 Sycamore CT, Davie, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000051054 EXCEL CLEANERS ACTIVE 2022-04-21 2027-12-31 No data 3735 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
G12000084925 SHARP SAVER EXPIRED 2012-08-28 2017-12-31 No data 7630 PETERS ROAD, FORT LAUDERDALE, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-02-08 7630 PETERS ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-08 9605 Sycamore Ct, Davie, FL 33328 No data
REINSTATEMENT 2014-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-11 VANMALI, JAYSHRI R No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-09 7630 PETERS ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3405338509 2021-02-23 0455 PPS 7630 Peters Rd, Plantation, FL, 33324-4002
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12967
Loan Approval Amount (current) 12967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33324-4002
Project Congressional District FL-25
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13060.65
Forgiveness Paid Date 2021-11-15
3814797109 2020-04-12 0455 PPP 7630 Peters Road, PLANTATION, FL, 33324-4002
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19900
Loan Approval Amount (current) 12900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PLANTATION, BROWARD, FL, 33324-4002
Project Congressional District FL-25
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12994.6
Forgiveness Paid Date 2021-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State