Search icon

JL COLLISION INC

Company Details

Entity Name: JL COLLISION INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2022 (2 years ago)
Document Number: P14000011070
FEI/EIN Number 46-4739526
Address: 4060 NW 132th Street, Bay C & D, Opa-Locka, FL 33054
Mail Address: 11115 SW 155th ter, Miami, FL 33157
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ECHEVARRIA, EDDY Agent 11115 SW 155TH TER., PALMETTO BAY, FL 33157

PRESIDENT

Name Role Address
ECHEVARRIA, EDDY PRESIDENT 11115 SW 155 TER., PALMETTO BAY, FL 33157

Vice President

Name Role Address
soque, susana Vice President 11115 SW 155th ter, Miami, FL 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000075271 JL AUTO CENTER INC ACTIVE 2023-06-22 2028-12-31 No data 11115 SW 155TH TER, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 11115 SW 155TH TER., PALMETTO BAY, FL 33157 No data
CHANGE OF MAILING ADDRESS 2023-01-22 4060 NW 132th Street, Bay C & D, Opa-Locka, FL 33054 No data
REGISTERED AGENT NAME CHANGED 2022-10-12 ECHEVARRIA, EDDY No data
AMENDMENT 2022-10-12 No data No data
REINSTATEMENT 2020-02-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-14 4060 NW 132th Street, Bay C & D, Opa-Locka, FL 33054 No data
AMENDMENT 2016-05-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-22
AMENDED ANNUAL REPORT 2022-11-30
Amendment 2022-10-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-02-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-07
AMENDED ANNUAL REPORT 2016-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9089317305 2020-05-01 0455 PPP 4060 NW 132ND ST UNIT C AND D, OPA LOCKA, FL, 33054-4531
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1942
Loan Approval Amount (current) 1942
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-4531
Project Congressional District FL-24
Number of Employees 1
NAICS code 811111
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 1960.36
Forgiveness Paid Date 2021-04-15

Date of last update: 21 Feb 2025

Sources: Florida Department of State