Search icon

JN ELECTRIC SERVICES INC - Florida Company Profile

Company Details

Entity Name: JN ELECTRIC SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JN ELECTRIC SERVICES 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: 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: 31 May 2018 (7 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: P18000049570
FEI/EIN Number 83-0749416

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

Address: 2141 SW 1ST STREET, MIAMI, FL, 33135, US
Mail Address: 2141 SW 1ST STREET, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ JEFFRIE President 2230 LAKE WORTH RD APT 202, LAKE WORTH, FL, 33461
LEDESMA JORGE ENRIQUE Secretary 9125 SW 153 PSGE, MIAMI, FL, 33196
NUNEZ JEFFRIE Agent 2141 SW 1ST STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-08 - -
REGISTERED AGENT NAME CHANGED 2021-11-08 NUNEZ, JEFFRIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-07 2141 SW 1ST STREET, 110, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-07 2141 SW 1ST STREET, 110, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2020-03-07 2141 SW 1ST STREET, 110, MIAMI, FL 33135 -
AMENDMENT 2018-06-06 - -

Documents

Name Date
REINSTATEMENT 2021-11-08
AMENDED ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-22
Amendment 2018-06-06
Domestic Profit 2018-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4082627810 2020-05-27 0455 PPP 2228 Lake Worth Road, LAKE WORTH, FL, 33461-3215
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17817
Loan Approval Amount (current) 17817
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 Y
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH, PALM BEACH, FL, 33461-3215
Project Congressional District FL-22
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State