Search icon

JS INTERNATIONAL WHOLESALE, INC - Florida Company Profile

Company Details

Entity Name: JS INTERNATIONAL WHOLESALE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JS INTERNATIONAL WHOLESALE, 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: 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

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

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

Key Officers & Management

Name Role Address
SANTIAGO JOSE E President 4501 SW 74 AVE, MIAMI, FL, 33155
SANTIAGO JOSE E Agent 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 - 7460 BIRD ROAD, MIAMI, FL, 33155--663
G19000055916 JSBENZ EXPIRED 2019-05-08 2024-12-31 - 4501 SW 74 AVE, MIAMI, FL, 33155
G13000041031 JS BENZ EXPIRED 2013-04-29 2018-12-31 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 4501 SW 74 AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2017-01-24 4501 SW 74 AVE, MIAMI, FL 33155 -
AMENDMENT 2014-05-02 - -
REGISTERED AGENT NAME CHANGED 2014-04-25 SANTIAGO, JOSE E -
AMENDMENT 2008-05-09 - -
AMENDMENT 2008-04-25 - -
NAME CHANGE AMENDMENT 2006-08-18 JS INTERNATIONAL WHOLESALE, INC -
CANCEL ADM DISS/REV 2006-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

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 Apr 2025

Sources: Florida Department of State