Search icon

J & J MARKETING CORP. - Florida Company Profile

Company Details

Entity Name: J & J MARKETING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & J MARKETING CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000023216
FEI/EIN Number NOT APPLICABLE

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

Address: 12455 sw 256 st, HOMESTEAD, FL, 33032, US
Mail Address: 12455 sw 256 st, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELMONTES LUCAS President 12455 sw 256 st, HOMESTEAD, FL, 33032
BELMONTES LUCAS Agent 12455 sw 256 st, HOMESTEAD, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000033964 HOMESTEAD SIGNS & T-SHIRTS EXPIRED 2015-04-03 2020-12-31 - 14 S.E 4TH ROAD, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-17 12455 sw 256 st, HOMESTEAD, FL 33032 -
REINSTATEMENT 2022-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-17 12455 sw 256 st, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2022-11-17 12455 sw 256 st, HOMESTEAD, FL 33032 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-12-13 - -
REGISTERED AGENT NAME CHANGED 2017-12-13 BELMONTES, LUCAS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000098095 ACTIVE 1000000945152 DADE 2023-02-27 2043-03-08 $ 66,632.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000084602 TERMINATED 1000000877858 DADE 2021-02-18 2041-02-24 $ 1,251.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000034583 TERMINATED 1000000854412 DADE 2020-01-08 2040-01-15 $ 31,745.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000366409 TERMINATED 1000000826670 DADE 2019-05-17 2039-05-22 $ 1,270.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000028472 TERMINATED 1000000768929 DADE 2018-01-12 2028-01-17 $ 399.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000587420 TERMINATED 1000000759307 DADE 2017-10-16 2037-10-20 $ 1,518.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000587453 TERMINATED 1000000759310 DADE 2017-10-16 2027-10-20 $ 1,585.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-11-17
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-01-31
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-12-13
ANNUAL REPORT 2016-04-26
Domestic Profit 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3192147303 2020-04-29 0455 PPP 30 Southeast 4th Road N/A, HOMESTEAD, FL, 33030-0000
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10605
Loan Approval Amount (current) 10605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address HOMESTEAD, MIAMI-DADE, FL, 33030-1800
Project Congressional District FL-28
Number of Employees 4
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6342208402 2021-02-10 0455 PPS 30 SE 4th Rd N/A, Homestead, FL, 33030-7301
Loan Status Date 2022-08-17
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6557
Loan Approval Amount (current) 6557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33030-7301
Project Congressional District FL-28
Number of Employees 5
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State