Search icon

JGL HOLDINGS CORP - Florida Company Profile

Company Details

Entity Name: JGL HOLDINGS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JGL HOLDINGS CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Feb 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000010943
FEI/EIN Number 274734319

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

Address: 10868 NW 64 ST, Doral, FL, 33178, US
Mail Address: 10868 NW 84 AVE, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lara Jesus G Director 10868 NW 84 ST, Doral, FL, 33178
Lara Maria President 10868 NW 84 AVE, Doral, FL, 33178
Lara Jesus G Agent 10868 NW 64 ST, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000079216 STW USA ACTIVE 2020-07-07 2025-12-31 - 5900 NW 97 AVE STE C-22, DORAL, FL, 33178
G19000065827 STW NATURAL EXPIRED 2019-06-07 2024-12-31 - 5900 NW 97 AVE, STE C-22, DORAL, FL, 33178
G14000079490 STW ELECTRONICS EXPIRED 2014-08-01 2019-12-31 - 10900 NW 21 ST #110, MIAMI, FL, 33172
G13000011798 INCOMTEL EXPIRED 2013-02-04 2018-12-31 - 10900 NW 21 ST., STE-170, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-27 10868 NW 64 ST, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-09-27 10868 NW 64 ST, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-27 10868 NW 64 ST, Doral, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-18 Lara, Jesus G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000132050 ACTIVE 2022-018822-CC-23 MIAMI-DADE COUNTY COURT CLERK 2022-09-30 2028-04-05 $19,092.86 FEDEX CORPORATE SERVICES, INC. A DELAWARE CORPORATION,, 3965 AIRWAYS BD MODG 3RDF, MEMPHIS, TN, 38116
J22000291072 ACTIVE 1000000925763 MIAMI-DADE 2022-06-10 2042-06-15 $ 4,003.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000291080 ACTIVE 1000000925764 MIAMI-DADE 2022-06-10 2032-06-15 $ 908.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000147118 ACTIVE 2021-011611-CA-01 MIAMI-DADE CIRCUIT COURT 2021-11-01 2027-03-24 $151,794.99 EULER HERMES NORTH AMERICA INSURANCE COMPANY, 8950 NW 27TH STREET, MIAMI, FL 33172
J21000434849 ACTIVE 711839 2020 LEE CO 2021-07-06 2026-08-26 $56,097.65 QUICKSILVER CAPITAL LLC, 181 S. FRANKLIN AVE. SUITE 300, VALLEY STREAM, NY 11581
J21000174973 ACTIVE 2020-025170-CA-01 MIAMI-DADE CIRCUIT CIVIL COURT 2021-03-30 2026-04-15 $65,100.66 MV COMMUNICATIONS GROUP, INC., 2351 NW 93 AVENUE, DORAL, FL 33172

Documents

Name Date
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-09-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
AMENDED ANNUAL REPORT 2013-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4065977405 2020-05-08 0455 PPP 5900 NW 97TH AVE C22, DORAL, FL, 33178-1641
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52400
Loan Approval Amount (current) 52400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33178-1641
Project Congressional District FL-26
Number of Employees 7
NAICS code 517911
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 53037.53
Forgiveness Paid Date 2021-07-27
4303638400 2021-02-06 0455 PPS 5900 NW 97th Ave Ste C-22, Doral, FL, 33178-1641
Loan Status Date 2022-08-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52215.55
Loan Approval Amount (current) 52215.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-1641
Project Congressional District FL-26
Number of Employees 5
NAICS code 517911
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 52952.37
Forgiveness Paid Date 2022-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State