Search icon

JMFD CORPORATION - Florida Company Profile

Company Details

Entity Name: JMFD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMFD CORPORATION 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: 31 Aug 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2009 (16 years ago)
Document Number: P06000113719
FEI/EIN Number 205567139

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

Address: 5810 SW 9TH ST, MIAMI, FL, 33144-5009, US
Mail Address: 5810 SW 9TH ST, MIAMI, FL, 33144-5009, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA JOHN J President 5810 SW 9TH ST, MIAMI, FL, 33144
MEJIA JOHN J Director 5810 SW 9TH ST, MIAMI, FL, 33144
MEJIA FANNY Vice President 5810 SW 9TH ST, MIAMI, FL, 33144
MEJIA FANNY Director 5810 SW 9TH ST, MIAMI, FL, 33144
MEJIA JOHN J Agent 5810 SW 9TH ST, MIMAI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 5810 SW 9TH ST, MIAMI, FL 33144-5009 -
CHANGE OF MAILING ADDRESS 2023-02-20 5810 SW 9TH ST, MIAMI, FL 33144-5009 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 5810 SW 9TH ST, MIMAI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2010-04-29 MEJIA, JOHN J -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8711227102 2020-04-15 0455 PPP 4800 BABCOCK ST NE, PALM BAY, FL, 32905-2839
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33157
Loan Approval Amount (current) 33157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444341
Servicing Lender Name American Momentum Bank
Servicing Lender Address 1 Momentum Blvd, COLLEGE STATION, TX, 77845-6199
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PALM BAY, BREVARD, FL, 32905-2839
Project Congressional District FL-08
Number of Employees 7
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 444341
Originating Lender Name American Momentum Bank
Originating Lender Address COLLEGE STATION, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33471.07
Forgiveness Paid Date 2021-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State