Search icon

JUICE & JAVA EXPRESS, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JUICE & JAVA EXPRESS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 2008 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2023 (2 years ago)
Document Number: P08000011747
FEI/EIN Number 262041555
Address: 251 174TH STREET, Sunny Isles Beach, FL, 33160, US
Mail Address: 251 174TH STREET, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
City: North Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEKSEYEV IRINA President 251 174TH STREET, Sunny Isles Beach, FL, 33160
Sverdlov Alexander Manager 1825 Daytonia Road, Miami Beach, FL, 33141
ALEKSEYEV IRINA Agent 251 174TH STREET, Sunny Isles Beach, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000004324 PARADISE JUICE BAR AND LOUNGE EXPIRED 2019-01-09 2024-12-31 - 16385 BISCAYNE BLVD., AVENTURA, FL, 33160
G14000086051 JUICE & JAVA CAFE AT EQUINOX EXPIRED 2014-08-21 2019-12-31 - 19501 BISCAYNE BLVD #3002, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-13 ALEKSEYEV, IRINA -
REINSTATEMENT 2023-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 251 174TH STREET, SUIT 1401, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-04-26 251 174TH STREET, SUIT 1401, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 251 174TH STREET, SUIT 1401, Sunny Isles Beach, FL 33160 -
AMENDMENT 2013-07-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000802895 TERMINATED 1000000344019 MIAMI-DADE 2012-10-22 2022-10-31 $ 730.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000360835 LAPSED 1000000344010 PINELLAS 2012-10-18 2023-02-13 $ 450.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-24
ANNUAL REPORT 2024-04-17
REINSTATEMENT 2023-10-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14420.00
Total Face Value Of Loan:
14420.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,420
Date Approved:
2021-03-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $14,418
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State