Search icon

JCA VENTURES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JCA VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Apr 2004 (21 years ago)
Document Number: P04000066744
FEI/EIN Number 201034706
Address: 11240 NW 122 Street, #700, Medley, FL, 33178, US
Mail Address: 11240 NW 122 Street, #700, Medley, FL, 33178, US
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSALI PATRICK President 11240 NW 122 Street, Medley, FL, 33178
ASSALI PATRICK Director 11240 NW 122 Street, Medley, FL, 33178
MARTINO JEFFREY Vice President 11240 NW 122 Street, Medley, FL, 33178
MARTINO JEFFREY Secretary 11240 NW 122 Street, Medley, FL, 33178
MARTINO JEFFREY Director 11240 NW 122 Street, Medley, FL, 33178
ASSALI JAMES Treasurer 11240 NW 122 Street, Medley, FL, 33178
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
201034706
Plan Year:
2024
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

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 Summary

Date:
2025-01-03
Type:
Fat/Cat
Address:
11240 NORTHWEST 122ND STREET SUITE # 700, MIAMI, FL, 33178
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$340,377
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$340,377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$342,958.19
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $340,375
Utilities: $1
Jobs Reported:
32
Initial Approval Amount:
$359,290
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$359,290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$361,964.71
Servicing Lender:
LendingClub Bank, National Association
Use of Proceeds:
Payroll: $359,290

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State