Search icon

JRUTH, CORP. - Florida Company Profile

Company Details

Entity Name: JRUTH, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JRUTH, CORP. 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: 27 Sep 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000079838
FEI/EIN Number 46-3826378

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

Address: 2768 NW 21st TERR, MIAMI, FL, 33142, US
Mail Address: 2768 NW 21st TERR, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JUAN M President 2768 NW 21st TERR, MIAMI, FL, 33142
HERNANDEZ JUAN M Agent 2768 NW 21st TERR, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-03 2768 NW 21st TERR, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-03 2768 NW 21st TERR, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2020-08-03 2768 NW 21st TERR, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2020-08-03 HERNANDEZ , JUAN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2020-08-03
ANNUAL REPORT 2014-04-23
Domestic Profit 2013-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6663368405 2021-02-10 0455 PPP 2768 NW 21st Ter, Miami, FL, 33142-7018
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) 142500
Loan Approval Amount (current) 142500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 33142-7018
Project Congressional District FL-26
Number of Employees 11
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143796.16
Forgiveness Paid Date 2022-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State