Search icon

JAVANIC CARRIER, INC. - Florida Company Profile

Company Details

Entity Name: JAVANIC CARRIER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAVANIC CARRIER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 May 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000056029
FEI/EIN Number 510495059

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

Address: 8835 SW 172ND AVE, MIAMI, FL, 33196, US
Mail Address: 8835 SW 172ND AVE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA JAVIER J President 8835 SW 172ND AVE, MIAMI, FL, 33196
Cabrera Nicole Vice President 8835 SW 172ND AVE, MIAMI, FL, 33196
CABRERA JAVIER J Agent 8835 SW 172ND AVE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 8835 SW 172ND AVE, APT 534, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 8835 SW 172ND AVE, APT 534, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2022-04-07 8835 SW 172ND AVE, APT 534, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2016-02-10 CABRERA, JAVIER J -
REINSTATEMENT 2016-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-09-21 - -

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-13
REINSTATEMENT 2016-02-10
ANNUAL REPORT 2008-01-06
Amendment 2007-09-21
ANNUAL REPORT 2007-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2783647700 2020-05-01 0455 PPP 12350 SW 34th street, MIAMI, FL, 33175
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27085
Loan Approval Amount (current) 27085
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 MIAMI, MIAMI-DADE, FL, 33175-0900
Project Congressional District FL-28
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27340.85
Forgiveness Paid Date 2021-04-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State