Search icon

JS INTERNATIONAL WHOLESALE, INC

Company Details

Entity Name: JS INTERNATIONAL WHOLESALE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Aug 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2014 (11 years ago)
Document Number: P03000092362
FEI/EIN Number 205381685
Address: 4501 SW 74 AVE, MIAMI, FL, 33155, US
Mail Address: 4501 SW 74 AVE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANTIAGO JOSE E Agent 4501 SW 74 AVE, MIAMI, FL, 33155

President

Name Role Address
SANTIAGO JOSE E President 4501 SW 74 AVE, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000001820 JSB AUTOWORK EXPRESS ACTIVE 2021-01-05 2026-12-31 No data 7460 BIRD ROAD, MIAMI, FL, 33155--663
G19000055916 JSBENZ EXPIRED 2019-05-08 2024-12-31 No data 4501 SW 74 AVE, MIAMI, FL, 33155
G13000041031 JS BENZ EXPIRED 2013-04-29 2018-12-31 No data 7375 SW 45 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 4501 SW 74 AVE, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 4501 SW 74 AVE, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2017-01-24 4501 SW 74 AVE, MIAMI, FL 33155 No data
AMENDMENT 2014-05-02 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-25 SANTIAGO, JOSE E No data
AMENDMENT 2008-05-09 No data No data
AMENDMENT 2008-04-25 No data No data
NAME CHANGE AMENDMENT 2006-08-18 JS INTERNATIONAL WHOLESALE, INC No data
CANCEL ADM DISS/REV 2006-08-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000332276 ACTIVE 1000000662788 DADE 2015-02-25 2035-03-04 $ 13,571.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000398486 TERMINATED 1000000598832 MIAMI-DADE 2014-03-24 2034-03-28 $ 951.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000367069 TERMINATED 1000000594703 MIAMI-DADE 2014-03-17 2034-03-21 $ 826.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000827585 TERMINATED 1000000496596 DADE 2013-04-18 2033-04-24 $ 9,792.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5645357103 2020-04-13 0455 PPP 4501 SW 74TH AVE, MIAMI, FL, 33155-4409
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) 10200
Loan Approval Amount (current) 10200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 33155-4409
Project Congressional District FL-27
Number of Employees 3
NAICS code 811111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10336.85
Forgiveness Paid Date 2021-08-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State