Search icon

JCA VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: JCA VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCA VENTURES, 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 Apr 2004 (21 years ago)
Document Number: P04000066744
FEI/EIN Number 201034706

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

Address: 11240 NW 122 Street, #700, Miami, FL, 33178, US
Mail Address: 11240 NW 122 Street, #700, Miami, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JCA VENTURES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 201037406 2024-10-11 JCA VENTURES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3058879015
Plan sponsor’s address 11240 NW 122ND ST UNIT 700, MEDLEY, FL, 331784743

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing JEFFREY MARTINO
Valid signature Filed with authorized/valid electronic signature
JCA VENTURES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 201034706 2021-10-06 JCA VENTURES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3058879015
Plan sponsor’s address 11240 NW 122ND STREET, SUITE 700, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing JEFFREY MARTINO
Valid signature Filed with authorized/valid electronic signature
JCA VENTURES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 201034706 2020-05-11 JCA VENTURES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3058879015
Plan sponsor’s address 11240 NW 122 ST, SUITE 700, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing JEFFREY MARTINO
Valid signature Filed with authorized/valid electronic signature
JCA VENTURES, INC. 401 K PROFIT SHARING PLAN TRUST 2018 201034706 2019-04-18 JCA VENTURES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3058879015
Plan sponsor’s address 11801 NW 101ST RD, SUITE 3, MEDLEY, FL, 33178

Signature of

Role Plan administrator
Date 2019-04-18
Name of individual signing JEFF MARTINO
Valid signature Filed with authorized/valid electronic signature
JCA VENTURES, INC. 401 K PROFIT SHARING PLAN TRUST 2017 201034706 2018-07-31 JCA VENTURES INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3058879015
Plan sponsor’s address 11801 NW 101ST RD, SUITE 3, MEDLEY, FL, 33178

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing JEFF MARTINO
Valid signature Filed with authorized/valid electronic signature
JCA VENTURES, INC. 401 K PROFIT SHARING PLAN TRUST 2016 201034706 2017-06-21 JCA VENTURES INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3058879015
Plan sponsor’s address 11801 NW 101ST RD, SUITE 3, MEDLEY, FL, 33178

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing JEFFREY MARTINO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ASSALI PATRICK President 11240 NW 122 Street, Miami, FL, 33178
ASSALI PATRICK Director 11240 NW 122 Street, Miami, FL, 33178
MARTINO JEFFREY Vice President 11240 NW 122 Street, Miami, FL, 33178
MARTINO JEFFREY Secretary 11240 NW 122 Street, Miami, FL, 33178
MARTINO JEFFREY Director 11240 NW 122 Street, Miami, FL, 33178
ASSALI JAMES Treasurer 11240 NW 122 Street, Miami, FL, 33178
HOYOS & AGUILAR, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000028400 ADVANCE TIRE WHOLESALE ACTIVE 2014-03-20 2029-12-31 - 11240 NW 122 ST, #700, MEDLEY, FL, 33178
G14000026445 ADVANCE TIRE SERVICES EXPIRED 2014-03-14 2024-12-31 - 11240 NW 122 ST #700, MEDLEY, FL, 33178
G14000026181 ADVANCE TIRE COMPANY ACTIVE 2014-03-13 2029-12-31 - 11240 NW 122 ST, #700, MEDLEY, FL, 33178
G14000021317 DEAL TIRE ACTIVE 2014-02-28 2029-12-31 - 11240 NW 122 ST, SUITE 700, MEDLEY, FL, 33178
G13000069596 DEAL TIRE GROUP EXPIRED 2013-07-10 2018-12-31 - 11801 N.W. 101ST. ROAD, SUITE #3, MEDLEY, FL, 33178
G04114900149 DEAL TIRE AND WHEEL ACTIVE 2004-04-23 2029-12-31 - 11240 NW 122 ST, SUITE 700, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-09 HOYOS & AGUILAR, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-05-09 814 PONCE DE LEON BLVD, SUITE 310, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 11240 NW 122 Street, #700, Miami, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-01-23 11240 NW 122 Street, #700, Miami, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-21
Reg. Agent Change 2022-05-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347960023 0418800 2025-01-03 11240 NORTHWEST 122ND STREET, MIAMI, FL, 33178
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2025-01-03

Related Activity

Type Accident
Activity Nr 2247967

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2840407107 2020-04-11 0455 PPP 11240 NW 122St, Miami, FL, 33178-4741
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 359290
Loan Approval Amount (current) 359290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
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, 33178-4741
Project Congressional District FL-26
Number of Employees 32
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 361964.71
Forgiveness Paid Date 2021-01-20
2277878300 2021-01-20 0455 PPS 11240 NW 122nd St Unit 700, Medley, FL, 33178-4743
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340377
Loan Approval Amount (current) 340377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-4743
Project Congressional District FL-26
Number of Employees 33
NAICS code 423130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 342958.19
Forgiveness Paid Date 2021-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State