Search icon

JERG & ASSOCIATES INC. - Florida Company Profile

Company Details

Entity Name: JERG & ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JERG & ASSOCIATES 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: 01 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P16000095260
FEI/EIN Number 82-5409662

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

Address: 12490 NE 7TH AVE., SUITE 218, NORTH MIAMI, FL, 33161, US
Mail Address: 12490 NE 7TH AVE., SUITE 218, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ELENA President 12490 NE 7TH AVE., NORTH MIAMI, FL, 33161
RODRIGUEZ ELENA Agent 12490 NE 7TH AVE., NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-24 - -
REGISTERED AGENT NAME CHANGED 2020-11-24 RODRIGUEZ, ELENA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-05-02 12490 NE 7TH AVE., SUITE 218, NORTH MIAMI, FL 33161 -

Documents

Name Date
REINSTATEMENT 2023-01-06
REINSTATEMENT 2021-11-09
REINSTATEMENT 2020-11-24
ANNUAL REPORT 2018-05-02
Domestic Profit 2016-12-01

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97612
Current Approval Amount:
97612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98141.51

Date of last update: 01 May 2025

Sources: Florida Department of State