Search icon

JHMME CORP.

Company Details

Entity Name: JHMME CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Mar 2007 (18 years ago)
Document Number: P06000084656
FEI/EIN Number 205099350
Address: 10001 NW 50TH ST, STE 114, SUNRISE, FL, 33351, US
Mail Address: 10001 NW 50TH ST, STE 114, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MELGAR HERMAN Agent 7510 NW 40 CT, CORAL SPRINGS, FL, 33065

President

Name Role Address
MELGAR HERMAN President 10001NW 50th ST, Sunrise, FL, 33351

Director

Name Role Address
MELGAR HERMAN Director 10001NW 50th ST, Sunrise, FL, 33351
Quinones Ana Director 10001 NW 50th ST, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000020756 BELLASKIN ACTIVE 2013-02-28 2028-12-31 No data 10001 NW 50TH ST STE 114, SUNRISE, FL, 33351
G09000133539 DERMOCELL EXPIRED 2009-07-10 2014-12-31 No data 2555 NW 102 AVENUE, SUITE 204, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 10001 NW 50TH ST, STE 114, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2018-04-05 10001 NW 50TH ST, STE 114, SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2016-01-19 MELGAR, HERMAN No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-14 7510 NW 40 CT, CORAL SPRINGS, FL 33065 No data
AMENDMENT AND NAME CHANGE 2007-03-14 JHMME CORP. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8179008508 2021-03-09 0455 PPS 10001 NW 50th St Ste 114 114, Sunrise, FL, 33351-8087
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5210
Loan Approval Amount (current) 5210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-8087
Project Congressional District FL-20
Number of Employees 2
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5233.98
Forgiveness Paid Date 2021-08-26
6125787703 2020-05-01 0455 PPP 10001 NW 50TH ST STE 114, SUNRISE, FL, 33351-8087
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5210
Loan Approval Amount (current) 5210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SUNRISE, BROWARD, FL, 33351-8087
Project Congressional District FL-20
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5252.68
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State