Search icon

JESSICA RAMIREZ, INC. - Florida Company Profile

Company Details

Entity Name: JESSICA RAMIREZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JESSICA RAMIREZ, 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: 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: 25 Jan 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P13000009101
FEI/EIN Number 46-3149399

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

Address: 70 TALL OAKS CIRCLE, TEQUESTA, FL, 33469
Mail Address: 70 TALL OAKS CIRCLE, TEQUESTA, FL, 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ JESSICA Director 70 TALL OAKS CIRCLE, TEQUESTA, FL, 33469
GUEST ROBERT Agent GUEST, PEAVY, GUEST CPA'S P.A., STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 GUEST, PEAVY, GUEST CPA'S P.A., 759 SW FEDERAL HWY, SUITE 103, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-04-23
Domestic Profit 2013-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6745168604 2021-03-23 0455 PPP 6867 Langdon Way, Lake Worth, FL, 33463-7403
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11114
Loan Approval Amount (current) 11114
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33463-7403
Project Congressional District FL-22
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11205.96
Forgiveness Paid Date 2022-01-21
8778328904 2021-05-12 0455 PPP 300 S Biscayne Blvd Apt 2005, Miami, FL, 33131-5369
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2065
Loan Approval Amount (current) 2065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-5369
Project Congressional District FL-27
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2093.91
Forgiveness Paid Date 2022-10-12
4061649003 2021-05-20 0455 PPP 2411 Durham St, Tampa, FL, 33605-6137
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-6137
Project Congressional District FL-14
Number of Employees 1
NAICS code 812113
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10466.79
Forgiveness Paid Date 2021-11-29
1675218901 2021-04-26 0455 PPS 6867 Langdon Way N/A, Lake Worth, FL, 33463-7403
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7366
Loan Approval Amount (current) 7366
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 Lake Worth, PALM BEACH, FL, 33463-7403
Project Congressional District FL-22
Number of Employees 1
NAICS code 446110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7416.86
Forgiveness Paid Date 2022-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State