Search icon

J.C. CARDONA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: J.C. CARDONA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.C. CARDONA ENTERPRISES, 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 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000015129
FEI/EIN Number 200655053

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

Address: 7011 w 29 ave, HIALEAH, FL, 33018, US
Mail Address: 7011 w 29 ave, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDONA JUAN C President 7011 w 29 ave, HIALEAH, FL, 33018
CARDONA JUAN C Director 7011 w 29 ave, HIALEAH, FL, 33018
CARDONA JUAN C Agent 7011 w 29 ave, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-10 7011 w 29 ave, 223, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2021-04-10 7011 w 29 ave, 223, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 7011 w 29 ave, 223, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2007-01-23 CARDONA, JUAN C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000543377 LAPSED 15-001960-CA-01 (23) MIAMI-DADE COUNTY CIRCUIT COUR 2015-05-04 2020-05-08 $21,600.46 LIBERTY MUTUAL INSURANCE COMPANY, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J13001522201 LAPSED 11-31907 CA 07 MIAMI DADE COUNTY COURT 2013-10-04 2018-10-09 $46,486.00 ADEKUNIE ADIMULA, 631 NW 100 PLACE, PEMBROKE PINES, FLORIDA 33024

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1199147808 2020-05-01 0455 PPP 7275 34TH CT, HIALEAH, FL, 33018
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8540
Loan Approval Amount (current) 8540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
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, 33018-1000
Project Congressional District FL-26
Number of Employees 2
NAICS code 561499
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8629.91
Forgiveness Paid Date 2021-05-27
7333368810 2021-04-21 0455 PPS 7011 W 29th Ave Number 223, Hialeah, FL, 33018-5379
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
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, 33018-5379
Project Congressional District FL-26
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15155.42
Forgiveness Paid Date 2022-05-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State