Search icon

JJK JEWELRY, INC. - Florida Company Profile

Company Details

Entity Name: JJK JEWELRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JJK JEWELRY, 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: 09 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Aug 2023 (2 years ago)
Document Number: P14000041769
FEI/EIN Number 46-5646690

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

Address: 3291 W. SUNRISE BLVD, # I 10 - E 01, FT. LAUDERDALE, FL, 33311, US
Mail Address: P.O. BOX 190593, FT. LAUDERDALE, FL, 33319, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM EUN MYUNG SON President 3291 W. SUNRISE BLVD # I 10 - E 01, FT. LAUDERDALE, FL, 33311
KIM EUN MYUNG SON Agent 3291 W.SUNRISE BLVD, FT. LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000057615 GOLD CITY JEWELRY EXPIRED 2017-05-23 2022-12-31 - P.O BOX 199593, FT LAUDERDALE, FL, 33319
G14000047001 GOLD CITY EXPIRED 2014-05-12 2019-12-31 - P. O. BOX 190593, FT. LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-08-31 - -
REGISTERED AGENT NAME CHANGED 2023-08-31 KIM, EUN MYUNG SON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000085717 ACTIVE 1000001030256 BROWARD 2025-01-30 2045-02-05 $ 6,769.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-23
REINSTATEMENT 2023-08-31
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4536827708 2020-05-01 0455 PPP 3291 W SUNRISE BLVD, FORT LAUDERDALE, FL, 33311
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7667
Loan Approval Amount (current) 7667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33311-0001
Project Congressional District FL-20
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7763
Forgiveness Paid Date 2021-08-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State