Search icon

JUDICIAL PROCESS, INC. - Florida Company Profile

Company Details

Entity Name: JUDICIAL PROCESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUDICIAL PROCESS, 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: 06 Apr 2011 (14 years ago)
Document Number: P11000034014
FEI/EIN Number 300679961

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

Address: 17 NW MIAMI COURT, MIAMI, FL, 33128
Mail Address: 17 NW MIAMI COURT, MIAMI, FL, 33128
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALANI CHASE A President 17 NW MIAMI COURT, MIAMI, FL, 33128
LALANI CHASE A Director 17 NW MIAMI COURT, MIAMI, FL, 33128
GARY S. GLASSER, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000007299 JUDICIAL INVESTIGATIONS EXPIRED 2014-01-21 2024-12-31 - 17 N.W. MIAMI COURT., MIAMI, FL, 33128

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-07-01
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5143389006 2021-05-21 0455 PPS 17 NW Miami Ct N/A, Miami, FL, 33128-1829
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5413
Loan Approval Amount (current) 5413
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33128-1829
Project Congressional District FL-27
Number of Employees 3
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5432.58
Forgiveness Paid Date 2021-11-03
9770017201 2020-04-28 0455 PPP 17 NW MIAMI CT, MIAMI, FL, 33128-1829
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7700
Loan Approval Amount (current) 7700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33128-1829
Project Congressional District FL-27
Number of Employees 4
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7760.74
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State