Search icon

JM GLOBAL CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: JM GLOBAL CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JM GLOBAL CONSULTING, 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: 14 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2010 (14 years ago)
Document Number: P07000020242
FEI/EIN Number 260791856

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

Address: 3150 SW 38th Avenue, Miami, FL, 33146, US
Mail Address: 3150 SW 38th Avenue, Miami, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLEA JOSE M President 3150 SW 38th Avenue, Miami, FL, 33146
MALLEA JOSE M Vice President 3150 SW 38th Avenue, Miami, FL, 33146
MALLEA JOSE M Secretary 3150 SW 38th Avenue, Miami, FL, 33146
MALLEA JOSE M Treasurer 3150 SW 38th Avenue, Miami, FL, 33146
JOSE MALLEA Agent 3150 SW 38th Avenue, Miami, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 3150 SW 38th Avenue, Unit 1201, Miami, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 3150 SW 38th Avenue, Unit 1201, Miami, FL 33146 -
CHANGE OF MAILING ADDRESS 2024-03-07 3150 SW 38th Avenue, Unit 1201, Miami, FL 33146 -
REINSTATEMENT 2010-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-05-08 JOSE, MALLEA -
CANCEL ADM DISS/REV 2009-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000709816 TERMINATED 1000000800105 DADE 2018-10-11 2038-10-24 $ 17,251.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7194148301 2021-01-28 0455 PPS 133 Grand Ave Ste B, Coral Gables, FL, 33133-4839
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24116.5
Loan Approval Amount (current) 24116.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33133-4839
Project Congressional District FL-27
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24247.98
Forgiveness Paid Date 2021-08-30
9191527109 2020-04-15 0455 PPP 8000 NW 25th Street Suite 500, MIAMI, FL, 33122
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24116.5
Loan Approval Amount (current) 24116.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
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, 33122-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24370.88
Forgiveness Paid Date 2021-05-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State