Search icon

JIM GROUP, INC. - Florida Company Profile

Company Details

Entity Name: JIM GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIM GROUP, 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: 18 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 2010 (14 years ago)
Document Number: P04000158001
FEI/EIN Number 201908341

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

Address: 1781 B WEST 32ND PLACE, HIALEAH, FL, 33012
Mail Address: 1781 B WEST 32ND PLACE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTEZ JULIO F Vice President 2506 JARDIN DRIVE, WESTON, FL, 33327
CORTEZ JULIO F Director 2506 JARDIN DRIVE, WESTON, FL, 33327
CORTEZ JULIO CESAR President 2711 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019
CORTEZ JULIO CESAR Secretary 2711 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019
RASINES JOSELIN Agent 1781 B WEST 32ND PLACE, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04324900190 JIM FOOD SERVICES ACTIVE 2004-11-19 2029-12-31 - 1781 B WEST 32ND PLACE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-12-17 RASINES, JOSELIN -
AMENDMENT 2010-12-17 - -
AMENDMENT 2010-05-17 - -
AMENDMENT 2009-06-12 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-19 1781 B WEST 32ND PLACE, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-19 1781 B WEST 32ND PLACE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2008-02-19 1781 B WEST 32ND PLACE, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2005-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4514875000 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient JIM GROUP INC.
Recipient Name Raw JIM GROUP INC.
Recipient Address 13100 N.W. 38TH AVENUE., OPA LOCKA, MIAMI-DADE, FLORIDA, 33054-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 762000.00
Link View Page
3726995009 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient JIM GROUP INC.
Recipient Name Raw JIM GROUP INC.
Recipient DUNS 172723350
Recipient Address 3800 N.W. 132ND. ST.., OPA LOCKA, MIAMI-DADE, FLORIDA, 33054-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10127.00
Face Value of Direct Loan 494000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6706497109 2020-04-14 0455 PPP 1781 B West 32 Place, Hialeah, FL, 33012
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 395260.5
Loan Approval Amount (current) 395260.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-1000
Project Congressional District FL-26
Number of Employees 80
NAICS code 311412
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Cooperative
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 251606.68
Forgiveness Paid Date 2021-02-10
9308428300 2021-01-30 0455 PPS 1781 W 32nd Pl, Hialeah, FL, 33012-4503
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 395260.5
Loan Approval Amount (current) 395260.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-4503
Project Congressional District FL-26
Number of Employees 80
NAICS code 311412
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Cooperative
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 398130.2
Forgiveness Paid Date 2021-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State