Search icon

JA GLOBAL GROUP CORPORATION - Florida Company Profile

Company Details

Entity Name: JA GLOBAL GROUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JA GLOBAL GROUP CORPORATION 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 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2015 (10 years ago)
Document Number: P11000034623
FEI/EIN Number 364695158

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

Address: 2349 W 3RD CT, HIALEAH, FL, 33010, US
Mail Address: 2349 W 3RD CT, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ DIAZ JOSE President 2349 W 3RD CT, HIALEAH, FL, 33010
ALVAREZ DIAZ JOSE Agent 2349 W 3RD CT, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000131562 JA HEALTH INSURANCE ACTIVE 2023-10-25 2028-12-31 - 2349 W 3RD CT, HIALEAH, FL, 33010
G19000008794 SM ENGINE PARTS MIAMI INC EXPIRED 2019-01-17 2024-12-31 - 400 PALM AVE, HIALEAH, FL, 33010
G16000114267 JA & CPE CORP ACTIVE 2016-10-20 2026-12-31 - 400 PALM AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 2349 W 3RD CT, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-09 2349 W 3RD CT, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2019-05-09 2349 W 3RD CT, HIALEAH, FL 33010 -
REINSTATEMENT 2015-02-20 - -
REGISTERED AGENT NAME CHANGED 2015-02-20 ALVAREZ DIAZ, JOSE -
AMENDMENT 2014-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT AND NAME CHANGE 2013-02-13 JA GLOBAL GROUP CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-12
REINSTATEMENT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1333017403 2020-05-04 0455 PPP 2349 W 3RD CT, HIALEAH, FL, 33010-1431
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52652
Loan Approval Amount (current) 52652
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33010-1431
Project Congressional District FL-26
Number of Employees 6
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State