Search icon

JAX RESTORATION, INC. - Florida Company Profile

Company Details

Entity Name: JAX RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAX RESTORATION, 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: 08 Jan 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2023 (a year ago)
Document Number: P09000002634
FEI/EIN Number 383796304

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

Address: 10015 SW 81ST ST, MIAMI, FL, 33173, US
Mail Address: 4400 SW 74th Avenue, MIAMI, FL, 33155, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGUELLO JORGE President 10015 SW 81ST ST, MIAMI, FL, 33173
BALLADARES ALVARO J Secretary 8953 N.W. 23 STREET, MIAMI, FL, 33172
RIVERA KEVIN Vice President 10015 SW 81ST ST, MIAMI, FL, 33173
ARGUELLO JORGE Agent 10015 SW 81ST ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-11 10015 SW 81ST ST, MIAMI, FL 33173 -
AMENDMENT 2023-11-13 - -
CHANGE OF MAILING ADDRESS 2023-06-07 10015 SW 81ST ST, MIAMI, FL 33173 -
REINSTATEMENT 2012-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-17 10015 SW 81ST ST, MIAMI, FL 33173 -
AMENDMENT 2011-11-17 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-17 10015 SW 81ST ST, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2011-11-17 ARGUELLO, JORGE -
REINSTATEMENT 2011-05-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-01
Amendment 2023-11-13
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6061927708 2020-05-01 0455 PPP 10015 SW 81ST ST, MIAMI, FL, 33173-4003
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29016
Loan Approval Amount (current) 29016
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 MIAMI, MIAMI-DADE, FL, 33173-4003
Project Congressional District FL-27
Number of Employees 6
NAICS code 238990
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 29295.83
Forgiveness Paid Date 2021-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State