Search icon

JAMMIN INDUSTRIES INC - Florida Company Profile

Company Details

Entity Name: JAMMIN INDUSTRIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMMIN INDUSTRIES 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: 11 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2023 (2 years ago)
Document Number: P04000045000
FEI/EIN Number 200857463

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

Address: 25161 sw 118 ct, Homestead, FL, 33032, US
Mail Address: 25161 sw 118 ct, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROACH MAXINE C President 25161 sw 118 ct, Homestead, FL, 33032
Roach Courtney F President 25161 sw 118 ct, Homestead, FL, 33032
ROACH COURTNEY F Agent 25161 sw 118 ct, Homestead, FL, 33032

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-06 - -
REGISTERED AGENT NAME CHANGED 2023-04-06 ROACH, COURTNEY F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 25161 sw 118 ct, Homestead, FL 33032 -
CHANGE OF MAILING ADDRESS 2019-04-28 25161 sw 118 ct, Homestead, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 25161 sw 118 ct, Homestead, FL 33032 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001061981 TERMINATED 1000000695089 DADE 2015-09-23 2035-12-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000080886 TERMINATED 1000000568545 MIAMI-DADE 2014-01-13 2034-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001548099 TERMINATED 1000000406009 MIAMI-DADE 2013-10-07 2033-10-29 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001305292 TERMINATED 1000000360838 MIAMI-DADE 2013-08-21 2033-09-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000309594 ACTIVE 1000000266863 MIAMI-DADE 2012-04-18 2032-04-25 $ 1,045.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-04-06
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7716928504 2021-03-06 0455 PPP 25161 SW 118th Ct, Homestead, FL, 33032-3335
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86570
Loan Approval Amount (current) 86570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-3335
Project Congressional District FL-28
Number of Employees 4
NAICS code 423840
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 87167.69
Forgiveness Paid Date 2021-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State