Search icon

JMG ACCOUNTING SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: JMG ACCOUNTING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMG ACCOUNTING SOLUTIONS, 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: 26 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: P16000062295
FEI/EIN Number 81-3475137

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

Address: 817 NW 136 AVE, MIAMI, FL, 33182, US
Mail Address: 817 NW 136 AVE, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ GEMA G President 817 NW 136 AVE, MIAMI, FL, 33182
MARTINEZ GEMA G Agent 817 NW 136 AVE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 817 NW 136 AVE, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2024-04-30 817 NW 136 AVE, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 817 NW 136 AVE, MIAMI, FL 33182 -
REINSTATEMENT 2022-01-03 - -
REGISTERED AGENT NAME CHANGED 2022-01-03 MARTINEZ, GEMA GABRIELA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-12
REINSTATEMENT 2022-01-03
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-03
Domestic Profit 2016-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7751607000 2020-04-08 0455 PPP 7801 Coral Way, Ste 107, MIAMI, FL, 33155-6500
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36700
Loan Approval Amount (current) 36700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155-6500
Project Congressional District FL-27
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37195.7
Forgiveness Paid Date 2021-08-30
3178338301 2021-01-21 0455 PPS 7801 Coral Way Ste 107, Miami, FL, 33155-6554
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38084
Loan Approval Amount (current) 38084.23
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-6554
Project Congressional District FL-27
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38665.17
Forgiveness Paid Date 2022-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State