Search icon

JDI BETHEL GROUP INC - Florida Company Profile

Company Details

Entity Name: JDI BETHEL GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JDI BETHEL GROUP 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 Aug 2017 (8 years ago)
Document Number: P17000070229
FEI/EIN Number 82-2544892

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

Address: 301 NE 79 ST, MIAMI, FL, 33138, US
Mail Address: 301 NE 79 ST, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONCADA JOHN R President 10235 NW 76 LANE, MIAMI, FL, 33178
TAX HOUSE MIAMI INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000087641 CONSULTING ELITE ACTIVE 2023-07-26 2028-12-31 - 301 NE 79 ST, STE 1, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-23 301 NE 79 ST, #1, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2023-05-23 301 NE 79 ST, #1, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2019-03-08 TAX HOUSE MIAMI -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 301 NE 79 ST, STE 2, MIAMI, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000544769 ACTIVE 1000000937453 MIAMI-DADE 2022-11-29 2032-12-07 $ 422.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-27
AMENDED ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-01
Domestic Profit 2017-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1001268506 2021-02-18 0455 PPP 10235 NW 76th Ln, Medley, FL, 33178-4074
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44370
Loan Approval Amount (current) 44370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-4074
Project Congressional District FL-26
Number of Employees 3
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44728.73
Forgiveness Paid Date 2021-12-14

Date of last update: 03 May 2025

Sources: Florida Department of State