Search icon

JCK LUXURY LIVING, INC. - Florida Company Profile

Company Details

Entity Name: JCK LUXURY LIVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCK LUXURY LIVING, 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: 14 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jul 2020 (5 years ago)
Document Number: P18000053738
FEI/EIN Number 83-0934988

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

Address: 92 SW 3rd St Ste 4411, Miami, FL, 33130, US
Mail Address: 92 SW 3rd St Ste 4411, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS CAMPOS JEFFREY President 92 SW 3rd St Ste 4411, Miami, FL, 33130
ARIAS CAMPOS JEFFREY Secretary 92 SW 3rd St Ste 4411, Miami, FL, 33130
ARIAS CAMPOS JEFFREY Treasurer 92 SW 3rd St Ste 4411, Miami, FL, 33130
ARIAS CAMPOS JEFFREY Director 92 SW 3rd St Ste 4411, Miami, FL, 33130
ARIAS CAMPOS JEFFREY Agent 92 SW 3rd St Ste 4411, Miami, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-10 92 SW 3rd St Ste 4411, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2021-11-10 92 SW 3rd St Ste 4411, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-10 92 SW 3rd St Ste 4411, Miami, FL 33130 -
REINSTATEMENT 2020-07-27 - -
REGISTERED AGENT NAME CHANGED 2020-07-27 ARIAS CAMPOS, JEFFREY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-30
AMENDED ANNUAL REPORT 2021-11-10
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-07-29
REINSTATEMENT 2020-07-27
Domestic Profit 2018-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7128138409 2021-02-11 0455 PPS 1010 SW 2nd Ave Unit 1704, Miami, FL, 33130-4010
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17355
Loan Approval Amount (current) 17355
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-4010
Project Congressional District FL-27
Number of Employees 3
NAICS code 541820
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 17478.78
Forgiveness Paid Date 2021-11-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State