Search icon

JEHCA GROUP CORP - Florida Company Profile

Company Details

Entity Name: JEHCA GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEHCA GROUP CORP 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: 07 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2021 (3 years ago)
Document Number: P16000096673
FEI/EIN Number 81-4790073

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

Address: 355 NW 109 AVE UNIT 611, unit 611, MIAMI, FL, 33172, US
Mail Address: 355 NW 109 AVE UNIT 611, unit 611, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS JOSE A Chief Executive Officer 355 NW 109TH AVE., MIAMI, FL, 33172
ARIAS JOSE A Agent 355 Northwest 109th Avenue, Miami, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000106087 CENTRAL FOOD INTERNATIONAL, CORP EXPIRED 2018-09-27 2023-12-31 - 2151 NW 79 AVE, DORAL, FL, 33122
G18000094723 OPTIMUS PRIME AUTO MOTORS EXPIRED 2018-08-24 2023-12-31 - 2151 NW 79 AVE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-25 355 Northwest 109th Avenue, 611, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2023-03-25 ARIAS, JOSE A -
REINSTATEMENT 2021-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-31 355 NW 109 AVE UNIT 611, unit 611, MIAMI, FL 33172 -
REINSTATEMENT 2018-10-31 - -
CHANGE OF MAILING ADDRESS 2018-10-31 355 NW 109 AVE UNIT 611, unit 611, MIAMI, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000070078 ACTIVE CACE21-021897 17TH JUD CIR BROWARD CTY 2022-04-20 2028-02-21 $783,259.40 MASEF USA CORP, 6307 NW 99TH AVENUE, DORAL, FL 33178

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-10-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-10-31
Domestic Profit 2016-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9031947401 2020-05-19 0455 PPP 2151 NW 79TH AVE, DORAL, FL, 33122-1617
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15837
Loan Approval Amount (current) 15837
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address DORAL, MIAMI-DADE, FL, 33122-1617
Project Congressional District FL-26
Number of Employees 4
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State