Search icon

JLM BURGERS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JLM BURGERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JLM BURGERS 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: 21 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000026430
FEI/EIN Number 81-1985626

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

Address: 1551 SW 8 ST, MIAMI, FL, 33135, US
Mail Address: 1551 SW 8 ST, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAZA JESUS President 1551 SW 8 ST, MIAMI, FL, 33135
Daza Jesus Agent 1551 SW 8 ST, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000130848 8 BURGER EXPIRED 2018-12-11 2023-12-31 - 1551 SW 8 STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1551 SW 8 ST, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1551 SW 8 ST, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2021-04-30 1551 SW 8 ST, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2020-03-28 Daza, Jesus -
REINSTATEMENT 2018-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-12-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000483691 ACTIVE 1000001004165 DADE 2024-07-25 2044-07-31 $ 43,076.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000483709 ACTIVE 1000001004166 DADE 2024-07-25 2034-07-31 $ 1,080.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000114058 ACTIVE 1000000946458 DADE 2023-03-13 2043-03-15 $ 12,710.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000097000 ACTIVE 1000000878595 DADE 2021-02-25 2041-03-03 $ 7,842.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000121877 ACTIVE 1000000860291 DADE 2020-02-19 2040-02-26 $ 8,884.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-02-18
REINSTATEMENT 2018-11-05
AMENDED ANNUAL REPORT 2017-08-28
AMENDED ANNUAL REPORT 2017-08-02
ANNUAL REPORT 2017-05-01
Amendment 2016-12-02
Domestic Profit 2016-03-21

USAspending Awards / Financial Assistance

Date:
2020-09-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30500.00
Total Face Value Of Loan:
30500.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3246.00
Total Face Value Of Loan:
3246.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3246
Current Approval Amount:
3246
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3271.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State