Search icon

JETMAPP SCHOOL OF NURSING, INC. - Florida Company Profile

Company Details

Entity Name: JETMAPP SCHOOL OF NURSING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

JETMAPP SCHOOL OF NURSING, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 22 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2017 (7 years ago)
Document Number: P12000089025
FEI/EIN Number 46-1236202

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

Address: 20451 NW 2ND AVENUE, SUITE #101, MIAMI GARDENS, FL 33169
Mail Address: 20451 NW 2ND AVENUE, SUITE #101, MIAMI GARDENS, FL 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADVANCE RETURNS, INC Agent -
MIOT-DESMORNES, MYRLENE President 20451 NW 2ND AVENUE, SUITE #101 MIAMI GARDENS, FL 33169
DESMORNES, AURILUS Vice President 20451 NW 2ND AVENUE, SUITE #101 MIAMI GARDENS, FL 33169
MIOT-DESMORNES, MYRLENE Secretary 20451 NW 2ND AVENUE, SUITE #101 MIAMI GARDENS, FL 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000069567 JETMAPP MED TRAINING EXPIRED 2019-06-20 2024-12-31 - 20451 NW 2ND AVENUE, STE #101, MIAMI GARDENS, FL, 33169
G13000036641 JETMAPP MED TRAINING EXPIRED 2013-04-16 2018-12-31 - 18350 NW 2ND AVE, SUITE 402, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-01 ADVANCE RETURNS INC -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 1347 S STATE ROAD 7, NORTH LAUDERDALE, FL 33061 -
REINSTATEMENT 2017-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-25 20451 NW 2ND AVENUE, SUITE #101, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2017-10-25 20451 NW 2ND AVENUE, SUITE #101, MIAMI GARDENS, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4716597403 2020-05-11 0455 PPP 20451 NW 2ND AVENUE Suite 101, Miami Gardens, FL, 33069
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11757
Loan Approval Amount (current) 11757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, BROWARD, FL, 33069-0001
Project Congressional District FL-23
Number of Employees 7
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11878.49
Forgiveness Paid Date 2021-05-20

Date of last update: 22 Feb 2025

Sources: Florida Department of State