Search icon

JB DESIGN & PERMITTING, INC.

Company Details

Entity Name: JB DESIGN & PERMITTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Aug 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: P14000065953
FEI/EIN Number 47-1609134
Address: 66 WEST FLAGLER ST SUITE 900 - # 4395, MIAMI, FL 33130
Mail Address: 66 WEST FLAGLER ST SUITE 900 - # 4395, MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
MSB TAX AND ACCOUNTING LLC Agent

President

Name Role Address
GONZALEZ, JAVIER President 66 WEST FLAGLER ST SUITE 900 # 4395, MIAMI, FL 33130

Secretary

Name Role Address
GONZALEZ, JAVIER Secretary 66 WEST FLAGLER ST SUITE 900 # 4395, MIAMI, FL 33130

Director

Name Role Address
GONZALEZ, JAVIER Director 66 WEST FLAGLER ST SUITE 900 # 4395, MIAMI, FL 33130

Vice President

Name Role Address
GONZALEZ, JULIO Vice President 3630 COCO LAKE DR, COCONUT CREEK, FL 33073

Treasurer

Name Role Address
GONZALEZ, JAVIER Treasurer 66 WEST FLAGLER ST SUITE 900 # 4395, MIAMI, FL 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000080622 SEALPRO BUILDERS, LLC ACTIVE 2024-07-03 2029-12-31 No data 980 N. FEDERAL HIGHWAY, SUITE 110, BOCA RATON, FL, 33432
G24000080624 SEALPRO BUILDERS ACTIVE 2024-07-03 2029-12-31 No data 980 N. FEDERAL HIGHWAY, SUITE 110, BOCA RATON, FL, 33432
G22000125313 JB DESIGN FACADE ENGINEERS ACTIVE 2022-10-06 2027-12-31 No data 66 WEST FLAGLER STREET, SUITE 900 - #4395, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 MSB TAX AND ACCOUNTING LLC No data
AMENDMENT 2024-02-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-09 66 WEST FLAGLER ST SUITE 900 - # 4395, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2022-12-09 66 WEST FLAGLER ST SUITE 900 - # 4395, MIAMI, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 9990 SW 77 AVENUE, SUITE 203, MIAMI, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
Amendment 2024-02-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2638167201 2020-04-16 0455 PPP 6499 Powerline Road Suite 201, Fort Lauderdale, FL, 33309
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60261
Loan Approval Amount (current) 60261
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 7
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61025.41
Forgiveness Paid Date 2021-07-28

Date of last update: 20 Feb 2025

Sources: Florida Department of State