Search icon

JAYBIRD REPORTING, INC. - Florida Company Profile

Company Details

Entity Name: JAYBIRD REPORTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

JAYBIRD REPORTING, 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: 03 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jun 2022 (3 years ago)
Document Number: P13000048319
FEI/EIN Number 46-3962745

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

Address: 1627 SW 37 Ave Suite 705, Miami, FL 33145
Mail Address: 1627 SW 37 Ave Suite 705, Miami, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS, JENNIFER A, MS. Agent 1627 SW 37 Ave Suite 705, Miami, FL 33145
LEWIS, JENNIFER A, MS. President 1627 SW 37 Ave Suite 705, Miami, FL 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1627 SW 37 Ave Suite 705, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2023-05-01 1627 SW 37 Ave Suite 705, Miami, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1627 SW 37 Ave Suite 705, Miami, FL 33145 -
REINSTATEMENT 2022-06-10 - -
REGISTERED AGENT NAME CHANGED 2022-06-10 LEWIS, JENNIFER A, MS. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-06-10
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-20
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7692568900 2021-05-07 0455 PPS 3501 SW 16th St, Miami, FL, 33145-1035
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
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 Miami, MIAMI-DADE, FL, 33145-1035
Project Congressional District FL-27
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3016.19
Forgiveness Paid Date 2021-11-26
1879348504 2021-02-19 0455 PPP 3501 SW 16th St Apt 705, Miami, FL, 33145-1035
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
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 Miami, MIAMI-DADE, FL, 33145-1035
Project Congressional District FL-27
Number of Employees 1
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3022.77
Forgiveness Paid Date 2021-11-26

Date of last update: 21 Feb 2025

Sources: Florida Department of State