Search icon

JLM BURGERS INC - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4133427407 2020-05-08 0455 PPP 1549 SW 8TH ST, MIAMI, FL, 33135-5218
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3246
Loan Approval Amount (current) 3246
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 MIAMI, MIAMI-DADE, FL, 33135-5218
Project Congressional District FL-27
Number of Employees 8
NAICS code 722513
Borrower Race White
Borrower Ethnicity 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 3271.97
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State