Search icon

JAH JIREH CORP - Florida Company Profile

Company Details

Entity Name: JAH JIREH CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAH JIREH 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: 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: 31 Oct 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 May 2017 (8 years ago)
Document Number: P13000089323
FEI/EIN Number 46-4026037

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

Address: 25324 SW 119th Ave, Homestead, FL, 33032, US
Mail Address: 25324 SW 119th Ave, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alfaro Samuel Director 25324 SW 119th Ave, Homestead, FL, 33032
ALFARO ALEX Director 25324 SW 119th Ave, Homestead, FL, 33032
MORENO GONZALEZ NOEMI Agent 25324 SW 119th Ave, Homestead, FL, 33032
MORENO GONZALEZ NOEMI Chief Executive Officer 25324 SW 119th Ave, Homestead, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 25324 SW 119th Ave, Homestead, FL 33032 -
CHANGE OF MAILING ADDRESS 2022-04-25 25324 SW 119th Ave, Homestead, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 25324 SW 119th Ave, Homestead, FL 33032 -
AMENDMENT 2017-05-25 - -
AMENDMENT 2014-06-06 - -
REGISTERED AGENT NAME CHANGED 2014-06-06 MORENO GONZALEZ, NOEMI -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000176675 ACTIVE 1000000985330 MIAMI-DADE 2024-03-19 2034-03-27 $ 548.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-03
Amendment 2017-05-25
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6564827301 2020-04-30 0455 PPP 25324 SW 119TH AVE, HOMESTEAD, FL, 33032-4331
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3332
Loan Approval Amount (current) 3332
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 N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33032-4331
Project Congressional District FL-28
Number of Employees 2
NAICS code 811219
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 3352.54
Forgiveness Paid Date 2020-12-16

Date of last update: 02 May 2025

Sources: Florida Department of State