Search icon

JITECH ASSOCIATES INC. - Florida Company Profile

Company Details

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

JITECH 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: 21 Mar 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Mar 2017 (8 years ago)
Document Number: P17000025550
FEI/EIN Number 36-4844276

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

Address: 150 SE 2nd AVENUE, MIAMI, FL, 33131, US
Mail Address: 150 SE 2nd AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JITECH ASSOCIATES INC 401(K) PLAN 2023 364844276 2024-07-09 JITECH ASSOCIATES INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 5146978999
Plan sponsor’s address 150 SE 2ND AVE STE 402, MIAMI, FL, 331311507

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing KARINE LEBLANC
Valid signature Filed with authorized/valid electronic signature
JITECH ASSOCIATES INC 401(K) PLAN 2022 364844276 2023-09-02 JITECH ASSOCIATES INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5146978999
Plan sponsor’s address 150 SE 2ND AVE STE 402, MIAMI, FL, 331311507

Signature of

Role Plan administrator
Date 2023-09-02
Name of individual signing KARINE LEBLANC
Valid signature Filed with authorized/valid electronic signature
JITECH ASSOCIATES INC 401(K) PLAN 2021 364844276 2022-09-03 JITECH ASSOCIATES INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5146978999
Plan sponsor’s address 150 SE 2ND AVE STE 402, MIAMI, FL, 331311507

Signature of

Role Plan administrator
Date 2022-09-03
Name of individual signing KARINE LEBLANC
Valid signature Filed with authorized/valid electronic signature
JITECH ASSOCIATES INC 401(K) PLAN 2020 364844276 2021-09-21 JITECH ASSOCIATES INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5146978999
Plan sponsor’s address 223 E FLAGLER ST STE 302, MIAMI, FL, 331311330

Signature of

Role Plan administrator
Date 2021-09-21
Name of individual signing KARINE LEBLANC
Valid signature Filed with authorized/valid electronic signature
JITECH ASSOCIATES INC 401(K) PLAN 2019 364844276 2020-07-30 JITECH ASSOCIATES INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5146978999
Plan sponsor’s address 223 E FLAGLER ST STE 320, MIAMI, FL, 331311330

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing KARINE LEBLANC
Valid signature Filed with authorized/valid electronic signature
JITECH ASSOCIATES INC 401(K) PLAN 2018 364844276 2019-07-10 JITECH ASSOCIATES INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5146978999
Plan sponsor’s address 223 E FLAGLER ST STE 320, MIAMI, FL, 331311330

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing KARINE LEBLANC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
URBINA CPA, PA Agent -
JIVKOV IVAN Director 150 SE 2nd AVE, MIAMI, FL, 33131
JIVKOV IVAN President 150 SE 2nd AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 URBINA CPA, PA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 354 SEVILLA AVE, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-16 150 SE 2nd AVENUE, 402, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-04-16 150 SE 2nd AVENUE, 402, MIAMI, FL 33131 -
CONVERSION 2017-03-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000169637

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4068327208 2020-04-27 0455 PPP 223 E. Flagler Street Unit 302, Miami, FL, 33131
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55380
Loan Approval Amount (current) 55380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
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, 33131-0001
Project Congressional District FL-27
Number of Employees 6
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55775.35
Forgiveness Paid Date 2021-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State