Search icon

JJHI GROUP, INC. - Florida Company Profile

Company Details

Entity Name: JJHI GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JJHI 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: 11 Oct 2018 (7 years ago)
Document Number: P18000085594
FEI/EIN Number 83-2274013

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

Mail Address: 1931 NW 150TH AVE, PEMBROKE PINES, FL, 33028, US
Address: 11818 SW 151 AVE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YTS INC Agent -
ABOU KHEIR JHONNY President 11818 SW 151 AVE, MIAMI, FL, 33196
ABOU KHEIR HALA Vice President 11818 SW 151 AVE, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000114611 OLIVA MIEL ACTIVE 2018-10-22 2028-12-31 - 11818 SW 151 AVE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 11818 SW 151 AVE, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2022-03-09 11818 SW 151 AVE, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2019-02-04 YTS INC -
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 1931 NW 150TH, 103, PEMBROKE PINE, FL 33028 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-02-04
Domestic Profit 2018-10-11

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4375
Current Approval Amount:
4375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4413.24

Date of last update: 02 May 2025

Sources: Florida Department of State