Search icon

JESUS SALGADO, INC. - Florida Company Profile

Company Details

Entity Name: JESUS SALGADO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JESUS SALGADO, 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: 02 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: P04000002670
FEI/EIN Number 562425569

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

Address: 250 EAST 44TH STREET, HIALEAH, FL, 33013, US
Mail Address: 250 EAST 44TH STREET, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JESUS SALGADO, INC. Agent -
SALGADO JESUS D President 250 EAST 44TH STREET, HIALEAH, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000050753 JDS SMART SYSTEMS ACTIVE 2022-04-21 2027-12-31 - 250 E 44 ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 250 E 44 St, Hialeah, FL 33013 -
REGISTERED AGENT NAME CHANGED 2021-11-06 Jesus Salgado Inc -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-12 250 EAST 44TH STREET, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2009-01-12 250 EAST 44TH STREET, HIALEAH, FL 33013 -
CANCEL ADM DISS/REV 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-11-06
Reg. Agent Resignation 2021-11-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1873657310 2020-04-28 0455 PPP 250 E 44 ST, Hialeah, FL, 33013
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34500
Loan Approval Amount (current) 34500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-0001
Project Congressional District FL-26
Number of Employees 4
NAICS code 238210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23794.83
Forgiveness Paid Date 2021-08-30
3457978602 2021-03-17 0455 PPS 250 E 44th St, Hialeah, FL, 33013-1820
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18617
Loan Approval Amount (current) 18617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-1820
Project Congressional District FL-26
Number of Employees 4
NAICS code 811490
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18790.24
Forgiveness Paid Date 2022-02-25
8829278707 2021-04-08 0455 PPS 200 N John Young Pkwy Ste 202, Kissimmee, FL, 34741-6601
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20834
Loan Approval Amount (current) 20834
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-6601
Project Congressional District FL-09
Number of Employees 1
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20931.04
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State