Search icon

JKMG & INTERNATIONAL CO., INC. - Florida Company Profile

Company Details

Entity Name: JKMG & INTERNATIONAL CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JKMG & INTERNATIONAL CO., 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: 22 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jan 2023 (2 years ago)
Document Number: P15000054085
FEI/EIN Number 47-4374379

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

Address: 3389 NW 97th Ave, MIAMI, FL, 33172, US
Mail Address: 3389 NW 97th Ave, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM YONG T President 2915 Paddock RD, Weston, FL, 33331
KIM YONG T Secretary 2915 Paddock RD, Weston, FL, 33331
KIM YONG T Treasurer 2915 Paddock RD, Weston, FL, 33331
KIM YONG T Director 2915 Paddock RD, Weston, FL, 33331
Goo Soonjae Secretary 20924 Northwest 1st Street, Pembroke Pines, FL, 33029
KIM YONG T Agent 3389 NW 97th Ave, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000118082 JKMG USA INC. EXPIRED 2016-10-31 2021-12-31 - 12540 NW 20TH STREET, PEMBROKE PINES, FL, 33028
G16000118055 NOROO PAINT & COATINGS CO., INC. EXPIRED 2016-10-31 2021-12-31 - 12540 NW 20TH STREET, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
AMENDMENT 2023-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-15 3389 NW 97th Ave, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-05-15 3389 NW 97th Ave, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-15 3389 NW 97th Ave, MIAMI, FL 33172 -
AMENDMENT 2017-12-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-27
Amendment 2023-01-12
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-05-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-04
Amendment 2017-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2439797406 2020-05-05 0455 PPP 5402 NW 36TH AVE STE A, FORT LAUDERDALE, FL, 33309-4100
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33309-4100
Project Congressional District FL-20
Number of Employees 2
NAICS code 423990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10076.99
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State