Search icon

JG CLIMATE CONTROL CORP. - Florida Company Profile

Company Details

Entity Name: JG CLIMATE CONTROL CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

JG CLIMATE CONTROL CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 21 Aug 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Dec 2009 (15 years ago)
Document Number: P08000077944
FEI/EIN Number 26-3205946

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

Address: 8208 NW 201 ST, MIAMI, FL 33015
Mail Address: 8208 NW 201ST, MIAMI, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ-NUNEZ, JESUS Agent 8208 NW 201 ST, MIAMI, FL 33015
GONZALEZ-NUNEZ, JESUS Director 8208 NW 201 ST, MIAMI, FL 33015
Gonzalez-Nunez, Hector Manager 100 NE 203 TERRACE, 2 MIAMI, FL 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 8208 NW 201 ST, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2022-01-25 8208 NW 201 ST, MIAMI, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 8208 NW 201 ST, MIAMI, FL 33015 -
AMENDMENT 2009-12-15 - -
AMENDMENT 2009-04-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-16
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3174607709 2020-05-01 0455 PPP 19903 NW 86TH AVE, HIALEAH, FL, 33015
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33015-0001
Project Congressional District FL-26
Number of Employees 30
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22701.51
Forgiveness Paid Date 2021-03-29

Date of last update: 24 Feb 2025

Sources: Florida Department of State