Search icon

JK VISION EYEWEAR, INC. - Florida Company Profile

Company Details

Entity Name: JK VISION EYEWEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

JK VISION EYEWEAR, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 22 Jan 2015 (10 years ago)
Document Number: P15000005965
FEI/EIN Number 47-2949236

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

Address: 2413 Main Street No.108, Miramar, FL 33025
Mail Address: 2413 Main Street No.108, Miramar, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARCAMO, KEILLY S Agent 2413 Main Street No.108, Miramar, FL 33025
CARCAMO, KEILLY S President 2413 Main street No.108, Miramar, FL 33025
CARCAMO, KEILLY S Secretary 2413 Main street No.108, Miramar, FL 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 2413 Main Street No.108, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2019-04-26 2413 Main Street No.108, Miramar, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 2413 Main Street No.108, Miramar, FL 33025 -
REGISTERED AGENT NAME CHANGED 2017-05-02 CARCAMO, KEILLY S -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1707387807 2020-05-21 0455 PPP 5951 NW 173 DR UNIT 9, HIALEAH, FL, 33015
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2875
Loan Approval Amount (current) 2875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33015-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 446130
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 2907.06
Forgiveness Paid Date 2021-07-08
5190088409 2021-02-08 0455 PPS 5951 NW 173rd Dr Unit 9, Hialeah, FL, 33015-5113
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5605
Loan Approval Amount (current) 5605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-5113
Project Congressional District FL-26
Number of Employees 1
NAICS code 446130
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 5658.13
Forgiveness Paid Date 2022-01-25

Date of last update: 20 Feb 2025

Sources: Florida Department of State