Search icon

JADE SHOES INC. - Florida Company Profile

Company Details

Entity Name: JADE SHOES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JADE SHOES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jul 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000103508
FEI/EIN Number 581485761

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

Address: 5775 NW 35CT., MIAMI, FL, 33142, US
Mail Address: 5775 NW 35CT., MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Alfredo Jr. President 5775 NW 35CT., MIAMI, FL, 33142
Perez Rafael A Agent 5775 NW 35CT., MIAMI, FL, 33142
MILLER BURTON Director 5775 NW 35CT, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 5775 NW 35CT., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2018-04-26 5775 NW 35CT., MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 5775 NW 35CT., MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2015-04-21 Perez, Rafael A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000095966 ACTIVE 2022-003150-CA-01 11TH JUD CIR MIAMI-DADE CTY FL 2024-02-13 2029-03-01 $102,392.85 SWIFT FINANCIAL, LLC, 9690 DEERECO ROAD, TIMONIUM, MARYLAND 21093

Documents

Name Date
Off/Dir Resignation 2020-08-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5658037100 2020-04-13 0455 PPP 5775 NW CT, MIAMI, FL, 33142-2727
Loan Status Date 2022-10-01
Loan Status Charged Off
Loan Maturity in Months 9
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-2727
Project Congressional District FL-26
Number of Employees 3
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State