Search icon

JODANSI MANAGEMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JODANSI MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 2003 (22 years ago)
Document Number: P03000027665
FEI/EIN Number 043745943
Address: 1150 NW 72nd Avenue, Suite 444, Miami, FL, 33126, US
Mail Address: 1150 NW 72nd Avenue, Suite 444, Miami, FL, 33126, US
ZIP code: 33126
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Montero Michael T President 1150 NW 72nd Avenue, Miami, FL, 33126
Montero Michael T Secretary 1150 NW 72nd Avenue, Miami, FL, 33126
Montero Michael T Treasurer 1150 NW 72nd Avenue, Miami, FL, 33126
Perez Joseph H Vice President 1150 NW 72nd Avenue, Miami, FL, 33126
MONTERO MICHAEL T Agent 1150 NW 72nd Avenue, Miami, FL, 33126

Form 5500 Series

Employer Identification Number (EIN):
043745943
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 1150 NW 72nd Avenue, Suite 444, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-04-23 1150 NW 72nd Avenue, Suite 444, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 1150 NW 72nd Avenue, Suite 444, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2012-04-29 MONTERO, MICHAEL T -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-26

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
160000.00
Total Face Value Of Loan:
160000.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
163037.00
Total Face Value Of Loan:
163037.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$163,037
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$164,821.35
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $163,037
Jobs Reported:
14
Initial Approval Amount:
$160,000
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$160,742.22
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $160,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State