Search icon

JO JOCHY AIR CONDITIONING CONTRACTORS, INC

Company Details

Entity Name: JO JOCHY AIR CONDITIONING CONTRACTORS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Mar 2023 (2 years ago)
Document Number: P13000035968
FEI/EIN Number 46-2613643
Address: 4802 SW 75th Ave, MIAMI, FL 33155
Mail Address: 4802 SW 75th Ave, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JO, JOCHY Agent 4802 SW 75TH AVE, MIAMI, FL 33155

President

Name Role Address
JO, JOCHY President 4802 SW 75TH AVE, MIAMI, FL 33155

Director

Name Role Address
JO, JOCHY Director 4802 SW 75TH AVE, MIAMI, FL 33155

Secretary

Name Role Address
JO, JOCHY Secretary 4802 SW 75TH AVE, MIAMI, FL 33155

Treasurer

Name Role Address
JO, JOCHY Treasurer 4802 SW 75TH AVE, MIAMI, FL 33155

Vice President

Name Role Address
JO, JARED Vice President 4802 SW 75TH AVE, MIAMI, FL 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000106708 PLATINUM AIR CONDITIONING ACTIVE 2015-10-20 2026-12-31 No data 9915 SW 35 TERR, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 4802 SW 75th Ave, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2023-04-10 4802 SW 75th Ave, MIAMI, FL 33155 No data
AMENDMENT 2023-03-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 4802 SW 75TH AVE, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2016-10-28 JO, JOCHY No data
REINSTATEMENT 2016-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
Amendment 2023-03-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9355577110 2020-04-15 0455 PPP 9915 SW 35TH TERRACE, MIAMI, FL, 33165
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 33165-1900
Project Congressional District FL-27
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25245.14
Forgiveness Paid Date 2021-04-09

Date of last update: 21 Feb 2025

Sources: Florida Department of State