Search icon

JENNATCO MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: JENNATCO MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENNATCO MANAGEMENT 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: 23 Apr 2018 (7 years ago)
Document Number: P18000037313
FEI/EIN Number 82-5343533

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

Address: 1607 Ponce De Leon Blvd, 12F, Coral Gables, FL, 33134, US
Mail Address: 1607 Ponce De Leon Blvd, 12F, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ JENNIFER President 1607 Ponce De Leon Blvd, Coral Gables, FL, 33134
THE CORPORATE LAW FIRM, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 1607 Ponce De Leon Blvd, 12F, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-04-08 1607 Ponce De Leon Blvd, 12F, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2022-11-09 THE CORPORATE LAW FIRM, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-11-09 1000 W. MCNAB RD., SUITE 172, POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-08
Reg. Agent Change 2022-11-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-06
Domestic Profit 2018-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7914218406 2021-02-12 0455 PPS 255 Giralda Ave Ste 500, Coral Gables, FL, 33134-5060
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) 33186
Loan Approval Amount (current) 33186.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-5060
Project Congressional District FL-27
Number of Employees 2
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33426.92
Forgiveness Paid Date 2021-12-15
5052127000 2020-04-04 0455 PPP 255 Giralda Avenue Suite 500, MIAMI, FL, 33134-5002
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33134-5002
Project Congressional District FL-27
Number of Employees 5
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21267.53
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State