Search icon

LONDON JAMES INC - Florida Company Profile

Company Details

Entity Name: LONDON JAMES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONDON JAMES 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: 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: 26 Jan 2016 (9 years ago)
Date of dissolution: 27 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2023 (2 years ago)
Document Number: P16000007411
FEI/EIN Number 81-1275591

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

Address: 14741 TYLER STREET, MIAMI, FL, 33176
Mail Address: 14741 TYLER STREET, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEW JAMES SICHER Agent 14741 TYLER STREET, MIAMI, FL, 33176
MATTHEW JAMES SICHER President 14741 TYLER STREET, MIAMI, FL, 33176
MATTHEW JAMES SICHER Vice President 14741 TYLER STREET, MIAMI, FL, 33176
MATTHEW JAMES SICHER Secretary 14741 TYLER STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-27
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-13
Domestic Profit 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9876038408 2021-02-18 0455 PPS 14741 Tyler St, Miami, FL, 33176-7550
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7100
Loan Approval Amount (current) 7100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-7550
Project Congressional District FL-27
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7155.22
Forgiveness Paid Date 2021-12-14
6805137210 2020-04-28 0455 PPP 14741 Tyler St., MIAMI, FL, 33176-7550
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7187
Loan Approval Amount (current) 7187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-7550
Project Congressional District FL-27
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7245.69
Forgiveness Paid Date 2021-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State