Search icon

JA & M DEVELOPING CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JA & M DEVELOPING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jul 2005 (20 years ago)
Date of dissolution: 25 May 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 25 May 2021 (4 years ago)
Document Number: P05000097251
FEI/EIN Number 205733931
Address: 15757 PINES BLVD #196, PEMBROKE PINES, FL, 33027, US
Mail Address: 15757 PINES BLVD, #196, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MECIAS JOHNEL A Director 15757 PINES BLVD #196, PEMBROKE PINES, FL, 33027
MECIAS JOHNEL A Vice President 15757 PINES BLVD #196, PEMBROKE PINES, FL, 33027
MECIAS-Murphy ANNIE Agent 15757 PINES BLVD #196, PEMBROKE PINES, FL, 33027
MECIAS-Murphy ANNIE President 15757 PINES BLVD #196, PEMBROKE PINES, FL, 33027
MECIAS-Murphy ANNIE Secretary 15757 PINES BLVD #196, PEMBROKE PINES, FL, 33027
MECIAS ANNIE P Treasurer 15757 PINES BLVD #196, PEMBROKE PINES, FL, 33027
Mecias-Martin Jenny Exec 15757 Pines Blvd, 196, Pembroke Pines, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000064440 JA&M ACTIVE 2015-06-22 2025-12-31 - 15757 PINES BLVD #196, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CONVERSION 2021-05-25 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000269754. CONVERSION NUMBER 900000214129
CHANGE OF PRINCIPAL ADDRESS 2018-09-04 15757 PINES BLVD #196, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2018-03-07 MECIAS-Murphy, ANNIE -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 15757 PINES BLVD #196, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2011-04-25 15757 PINES BLVD #196, PEMBROKE PINES, FL 33027 -
AMENDMENT 2010-02-23 - -
AMENDMENT 2009-05-26 - -
AMENDMENT 2008-05-07 - -
CANCEL ADM DISS/REV 2007-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000811137 TERMINATED 1000000729464 BROWARD 2016-12-14 2026-12-21 $ 465.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12001084352 TERMINATED 1000000344781 BROWARD 2012-12-19 2032-12-28 $ 675.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-07-03
ANNUAL REPORT 2012-04-23

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
328485.00
Total Face Value Of Loan:
328485.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-11-21
Type:
Planned
Address:
2000 S OCEAN, HALLANDALE BEACH, FL, 33009
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$328,485
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$328,485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$330,614.42
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $328,485

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(954) 362-5210
Add Date:
2010-02-11
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State