Search icon

MIAMI J & V , CORP.

Company Details

Entity Name: MIAMI J & V , CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 2011 (14 years ago)
Document Number: P11000009359
FEI/EIN Number 371621524
Address: 2529 NW 21 Terra, Miami, FL, 33142, US
Mail Address: 2529 NW 21 Terra, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VIDES FRANCISCO J Agent 2531 nw 21 terr, Miami, FL, 33142

President

Name Role Address
VIDES FRANCISCO J President 2531 nw 21 terr, Miami, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 2531 nw 21 terr, Miami, FL 33142 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 2529 NW 21 Terra, Miami, FL 33142 No data
CHANGE OF MAILING ADDRESS 2013-04-22 2529 NW 21 Terra, Miami, FL 33142 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000124012 TERMINATED 1000000860987 DADE 2020-02-20 2040-02-26 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000161069 ACTIVE 1000000735756 DADE 2017-03-01 2037-03-24 $ 14,666.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000122103 TERMINATED 1000000735822 DADE 2017-02-21 2037-03-03 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2812367906 2020-06-12 0455 PPP 2529 Northwest 21st Terrace, Miami, FL, 33142-7110
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96179
Loan Approval Amount (current) 96179
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33142-7110
Project Congressional District FL-26
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97741.58
Forgiveness Paid Date 2022-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State