Search icon

JLM PAINTING & WATERPROOFING, INC. - Florida Company Profile

Company Details

Entity Name: JLM PAINTING & WATERPROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JLM PAINTING & WATERPROOFING, 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: 24 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2022 (3 years ago)
Document Number: P03000022138
FEI/EIN Number 820589469

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

Address: 16001 S.W. 284TH ST., HOMESTEAD, FL, 33033
Mail Address: 16001 S.W. 284TH ST., HOMESTEAD, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES JORGE L Owne 16001 S.W. 284TH ST., HOMESTEAD, FL, 33033
Morales Jorge L Owne 16001 S.W. 284TH ST., HOMESTEAD, FL, 33033
MORALES JORGE L Agent 16001 S.W. 284TH ST., HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-04 - -
REGISTERED AGENT NAME CHANGED 2022-10-04 MORALES, JORGE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-11-04
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9217167205 2020-04-28 0455 PPP 16001 SW 284 ST, HOMESTEAD, FL, 33033
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34700
Loan Approval Amount (current) 34700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33033-0001
Project Congressional District FL-28
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35128.76
Forgiveness Paid Date 2021-08-03
7783668901 2021-05-07 0455 PPS 16001 SW 284th St N/A, Homestead, FL, 33033-1142
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36122
Loan Approval Amount (current) 36122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-1142
Project Congressional District FL-28
Number of Employees 5
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36472.18
Forgiveness Paid Date 2022-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State