Search icon

JUNO USA, INC. - Florida Company Profile

Company Details

Entity Name: JUNO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUNO USA, INC. 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: 21 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: P14000035491
FEI/EIN Number 46-5505356

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

Address: 10575 Atlantic Blvd, Jacksonville, FL, 32225, US
Mail Address: 10575 Atlantic Blvd, Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ahmad FAWAD President 10575 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
SHAD ADEEL M Vice President 11170 ALPHARETTA HWY, ROSWELL, GA, 30076
AHMAD FAWAD Agent 10575 Atlantic Blvd, Jacksonville, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000013130 CITY MITSUBISHI ACTIVE 2023-01-27 2028-12-31 - 10575 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
G15000009570 CITY AUTOMOTIVE EXPIRED 2015-01-27 2020-12-31 - 10585 ATLANTIC BLVD, JACKSONVILLE, GA, 32225
G15000009574 CITY AUTOMOTIVE ISUZU TRUCK EXPIRED 2015-01-27 2020-12-31 - 10585 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
G15000009580 CITY MITSUBISHI EXPIRED 2015-01-27 2020-12-31 - 10585 ATLANTIC BLVD, JACKSONVILLE, GA, 32225
G15000009582 CITY AUTOMOTIVE SUZUKI SERVICE EXPIRED 2015-01-27 2020-12-31 - 10585 ATLANTIC BLVD, JACKSONVILLE, GA, 32225
G14000044930 TALLAHASSEE MITSUBISHI EXPIRED 2014-05-06 2019-12-31 - 2412 WEST TENNESSEE STREET, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-09 - -
REGISTERED AGENT NAME CHANGED 2019-10-09 AHMAD, FAWAD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 10575 Atlantic Blvd, Jacksonville, FL 32225 -
CHANGE OF MAILING ADDRESS 2016-04-08 10575 Atlantic Blvd, Jacksonville, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 10575 Atlantic Blvd, Jacksonville, FL 32225 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000454189 ACTIVE 1000001002575 DUVAL 2024-07-10 2044-07-17 $ 39,917.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000454197 ACTIVE 1000001002577 DUVAL 2024-07-10 2044-07-17 $ 953.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000121560 TERMINATED 1000000880488 DUVAL 2021-03-15 2041-03-17 $ 5,145.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000267241 ACTIVE 2020-CC-1375 DUVAL COUNTY COURTHOUSE 2020-06-21 2025-08-05 $33,383.90 CHRISTOPHER BRYANT, 405 WATERSIDE DR., QUITMAN, GA 31643

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-04-08
AMENDED ANNUAL REPORT 2015-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1453947209 2020-04-15 0491 PPP 10575 ATLANTIC BLVD, JACKSONVILLE, FL, 32225-6725
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 356000
Loan Approval Amount (current) 356000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72083
Servicing Lender Name Wallis Bank
Servicing Lender Address 6510 Railroad St, WALLIS, TX, 77485-9186
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32225-6725
Project Congressional District FL-05
Number of Employees 39
NAICS code 441120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 72083
Originating Lender Name Wallis Bank
Originating Lender Address WALLIS, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 360588.44
Forgiveness Paid Date 2021-08-09
9730048800 2021-04-23 0491 PPS 10575 Atlantic Blvd, Jacksonville, FL, 32225-6725
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335700
Loan Approval Amount (current) 335700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72083
Servicing Lender Name Wallis Bank
Servicing Lender Address 6510 Railroad St, WALLIS, TX, 77485-9186
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32225-6725
Project Congressional District FL-05
Number of Employees 29
NAICS code 441110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 72083
Originating Lender Name Wallis Bank
Originating Lender Address WALLIS, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 338777.25
Forgiveness Paid Date 2022-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State