Search icon

JOPE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: JOPE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOPE HOLDINGS, 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: 15 Mar 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jul 2016 (9 years ago)
Document Number: P13000024425
FEI/EIN Number 46-2287841

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

Address: 7500 NW 25 ST, MIAMI, FL, 33122, US
Mail Address: 7500 NW 25 ST, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JORGE L President 7500 NW 25 ST, MIAMI, FL, 33122
PEREZ JORGE L Agent 7500 NW 25 ST, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 7500 NW 25 ST, Suite 107, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2020-02-24 7500 NW 25 ST, Suite 107, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 7500 NW 25 ST, Suite 107, MIAMI, FL 33122 -
AMENDMENT 2016-07-28 - -
AMENDMENT 2015-01-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
Amendment 2016-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9534357207 2020-04-28 0455 PPP 7500 NW 25 ST, Suite 107, MIAMI, FL, 33122-1711
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416
Loan Approval Amount (current) 10416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33122-1711
Project Congressional District FL-26
Number of Employees 1
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10486.49
Forgiveness Paid Date 2021-01-07
2674098404 2021-02-03 0455 PPS 7500 NW 25th St Ste 107, Miami, FL, 33122-1711
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10828.13
Loan Approval Amount (current) 10828.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-1711
Project Congressional District FL-26
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10870.55
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State