Search icon

J AND M RIBAS, INC. - Florida Company Profile

Company Details

Entity Name: J AND M RIBAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J AND M RIBAS, 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: 17 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2024 (5 months ago)
Document Number: P06000008177
FEI/EIN Number 204155478

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

Address: 1121 Crandon Blvd, Key Biscayne, FL, 33149, US
Mail Address: 1121 Crandon Blvd, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIBAS JORGE R President 1121 Crandon Blvd, Key Biscayne, FL, 33149
PADILLA MARIA D Secretary 1121 Crandon Blvd, Key Biscayne, FL, 33149
SAENZ GEORGE Agent 1750 James Av, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-05 1750 James Av, Suite 4D, MIAMI, FL 33139 -
REINSTATEMENT 2021-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-05 1121 Crandon Blvd, Apt D404, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2021-10-05 1121 Crandon Blvd, Apt D404, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2021-10-05 SAENZ, GEORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2010-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-11-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1995248604 2021-03-13 0455 PPP 3401 Halissee St, Miami, FL, 33133-2548
Loan Status Date 2021-04-02
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33133-2548
Project Congressional District FL-27
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State