Search icon

JGB AUTOPARTS CORP - Florida Company Profile

Company Details

Entity Name: JGB AUTOPARTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JGB AUTOPARTS 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: 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: 23 Mar 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000027154
FEI/EIN Number 82-0972495

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

Address: 2245 W 10 AVE, HIALEAH, FL, 33010, US
Mail Address: 1377 W 39TH PL, HIALEAH, FL, 33012, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANZANO ALAN President 1377 W 39TH PL, HIALEAH, FL, 33012
MANZANO ALAN Agent 1377 W 39TH PL, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-06 MANZANO, ALAN -
REINSTATEMENT 2021-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-06 2245 W 10 AVE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2021-03-06 2245 W 10 AVE, HIALEAH, FL 33010 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-08 1377 W 39TH PL, HIALEAH, FL 33012 -
AMENDMENT 2017-12-08 - -

Documents

Name Date
REINSTATEMENT 2021-03-06
ANNUAL REPORT 2018-03-05
Amendment 2017-12-08
Domestic Profit 2017-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2647898609 2021-03-15 0455 PPP 1377 W 39th Pl, Hialeah, FL, 33012-4779
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102395.82
Loan Approval Amount (current) 102395.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-4779
Project Congressional District FL-26
Number of Employees 10
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103013.04
Forgiveness Paid Date 2021-11-03

Date of last update: 02 May 2025

Sources: Florida Department of State