Search icon

JEWELRY REPAIR ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: JEWELRY REPAIR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Jul 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2013 (11 years ago)
Document Number: P25115
FEI/EIN Number 251555829

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

Address: 6413 Congress Avenue, #240, Boca Raton, FL, 33487, US
Mail Address: 6413 Congress Avenue, #240, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: PENNSYLVANIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEWELRY REPAIR ENTERPRISES, INC. DEFINED BENEFIT PENSION PLAN 2012 251555829 2013-11-08 JEWELRY REPAIR ENTERPRISES, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 811490
Sponsor’s telephone number 5613306060
Plan sponsor’s address 1300 NW 17TH AVE., SUITE 170, DELRAY BEACH, FL, 334452579

Signature of

Role Plan administrator
Date 2013-11-08
Name of individual signing KEVIN J. DONOVAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-11-08
Name of individual signing KEVIN J. DONOVAN
Valid signature Filed with authorized/valid electronic signature
JEWELRY REPAIR ENTERPRISES, INC. DEFINED BENEFIT PENSION PLAN 2012 251555829 2013-07-25 JEWELRY REPAIR ENTERPRISES, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 811490
Sponsor’s telephone number 5613306060
Plan sponsor’s address 1300 NW 17TH AVE., SUITE 170, DELRAY BEACH, FL, 334452579

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing KEVIN J. DONOVAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-25
Name of individual signing KEVIN J. DONOVAN
Valid signature Filed with authorized/valid electronic signature
JEWELRY REPAIR ENTERPRISES, INC. DEFINED BENEFIT PENSION PLAN 2011 251555829 2012-08-13 JEWELRY REPAIR ENTERPRISES, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 811490
Sponsor’s telephone number 5613306060
Plan sponsor’s address 1300 NW 17TH AVE., SUITE 170, DELRAY BEACH, FL, 334452579

Plan administrator’s name and address

Administrator’s EIN 251555829
Plan administrator’s name JEWELRY REPAIR ENTERPRISES, INC.
Plan administrator’s address 1300 NW 17TH AVE., SUITE 170, DELRAY BEACH, FL, 334452579
Administrator’s telephone number 5613306060

Signature of

Role Plan administrator
Date 2012-08-13
Name of individual signing MARVIN BILTIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-08-13
Name of individual signing MARVIN BILTIS
Valid signature Filed with authorized/valid electronic signature
JEWELRY REPAIR ENTERPRISES, INC. DEFINED BENEFIT PENSION PLAN 2010 251555829 2011-09-14 JEWELRY REPAIR ENTERPRISES, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 811490
Sponsor’s telephone number 5613306060
Plan sponsor’s address 1300 NW 17TH AVE., SUITE 170, DELRAY BEACH, FL, 334452579

Plan administrator’s name and address

Administrator’s EIN 251555829
Plan administrator’s name JEWELRY REPAIR ENTERPRISES, INC.
Plan administrator’s address 1300 NW 17TH AVE., SUITE 170, DELRAY BEACH, FL, 334452579
Administrator’s telephone number 5613306060

Signature of

Role Plan administrator
Date 2011-09-12
Name of individual signing MARVIN BILTIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-12
Name of individual signing MARVIN BILTIS
Valid signature Filed with authorized/valid electronic signature
JEWELRY REPAIR ENTERPRISES, INC., DEFINED BENEFIT PENSION PLAN 2009 251555829 2010-10-04 JEWELRY REPAIR ENTERPRISES, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 811490
Sponsor’s telephone number 5613306060
Plan sponsor’s address 1300 NW 17TH AVE., SUITE 170, DELRAY BEACH, FL, 334452579

Plan administrator’s name and address

Administrator’s EIN 251555829
Plan administrator’s name JEWELRY REPAIR ENTERPRISES, INC.
Plan administrator’s address 1300 NW 17TH AVE., SUITE 170, DELRAY BEACH, FL, 334452579
Administrator’s telephone number 5613306060

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing MARVIN BILTIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-04
Name of individual signing MARVIN BILTIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Kuiper Patrick Vice President 6413 Congress Avenue, Boca Raton, FL, 33487
Diem Gregory Vice President 6413 Congress Avenue, Boca Raton, FL, 33487
CT CORPORATION Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000046146 JRE HOLDINGS, INC ACTIVE 2021-04-05 2026-12-31 - 1515 S. FEDERAL HIGHWAY, SUITE 412, BOCA RATON, FL, 33432
G16000103651 FAST-FIX JEWELRY & WATCH REPAIRS ACTIVE 2016-09-21 2027-12-31 - 6413 CONGRESS AVENUE #240, BOCA RATON, FL, 33487
G16000098741 FAST-FIX JEWELRY & WATCH REPAIRS EXPIRED 2016-09-09 2021-12-31 - 5851 NW 177TH ST, #1590, HIALEAH, FL, 33015
G16000098737 FAST-FIX JEWELRY & WATCH REPAIRS EXPIRED 2016-09-09 2021-12-31 - 4001 SE FEDERAL HWY, #1087, STUART, FL, 34997
G16000098744 FAST-FIX JEWELRY & WATCH REPAIRS EXPIRED 2016-09-09 2021-12-31 - 3801 TURTLE CREEK DR, #1387, CORAL SPRINGS, FL, 33067
G14000047642 FAST-FIX JEWELRY AND WATCH REPAIRS EXPIRED 2014-05-14 2019-12-31 - 1300 NW 17TH AVENUE, SUITE 170, DELRAY BEACH, FL, 33445
G14000047646 FAST-FIX JEWELRY REPAIRS EXPIRED 2014-05-14 2019-12-31 - 1300 NW 17TH AVENUE, SUITE 170, DELRAY BEACH, FL, 33445
G08163900167 FAST-FIX JEWELRY AND WATCH REPAIRS EXPIRED 2008-06-11 2013-12-31 - WESTFIELD SARASOTA SQUARE, 8201 S. TAMIAMI TRAIL, K#9155, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-05 6413 Congress Avenue, #240, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2022-12-05 6413 Congress Avenue, #240, Boca Raton, FL 33487 -
REINSTATEMENT 2013-11-13 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-01 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2012-11-01 CT CORPORATION -
CORPORATE MERGER 1996-11-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000011407

Court Cases

Title Case Number Docket Date Status
SABAS FERRER VS JEWELRY REPAIR ENTERPRISES, INC., et al. 4D2019-2747 2019-08-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-004129

Parties

Name SABAS FERRER
Role Appellant
Status Active
Representations Lorne Adam Kaiser
Name GBMM ENTERPRISES INC.
Role Appellee
Status Active
Name FAST-FIX JEWELRY & WATCH REPAIRS
Role Appellee
Status Active
Name JEWELRY REPAIR ENTERPRISES, INC.
Role Appellee
Status Active
Representations David Drahos, Seth R. Goldberg, Efrain Carlos, Jack D. Luks, Sharon C. Degnan
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-01-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee Jewelry Repair Enterprise, Inc.’s June 3, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2019) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-07-29
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-07-28
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s July 27, 2020 reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-07-28
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of SABAS FERRER
Docket Date 2020-07-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SABAS FERRER
Docket Date 2020-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant’s July 13, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before July 25, 2020. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SABAS FERRER
Docket Date 2020-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s June 18, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before July 18, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SABAS FERRER
Docket Date 2020-06-18
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s June 18, 2020 motion for extension of time to file reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant’s June 16, 2020 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2. Further, ORDERED that appellant’s June 16, 2020 motion for extension of time is also stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SABAS FERRER
Docket Date 2020-06-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JEWELRY REPAIR ENTERPRISES, INC.
Docket Date 2020-06-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JEWELRY REPAIR ENTERPRISES, INC.
Docket Date 2020-06-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JEWELRY REPAIR ENTERPRISES, INC.
Docket Date 2020-02-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 05/04/2020
Docket Date 2020-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JEWELRY REPAIR ENTERPRISES, INC.
Docket Date 2020-02-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SABAS FERRER
Docket Date 2019-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SABAS FERRER
Docket Date 2019-12-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 02/04/2020
Docket Date 2019-10-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (48 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-10-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 12/21/2019
Docket Date 2019-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SABAS FERRER
Docket Date 2019-10-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SABAS FERRER
Docket Date 2019-10-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s October 14, 2019 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2019-10-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (2270 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-10-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SABAS FERRER
Docket Date 2019-10-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SABAS FERRER
Docket Date 2019-10-11
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on October 1, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2019-10-01
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-09-11
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's August 30, 2019 order requiring a final order to be obtained is vacated.
Docket Date 2019-09-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SABAS FERRER
Docket Date 2019-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEWELRY REPAIR ENTERPRISES, INC.
Docket Date 2019-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SABAS FERRER
Docket Date 2019-08-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ April 28, 2020 motion for extension of time is granted, and appellees shall serve the answer brief on or before June 3, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2020-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JEWELRY REPAIR ENTERPRISES, INC.
Docket Date 2019-08-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-12-05
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-10-22
AMENDED ANNUAL REPORT 2021-10-19
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1143517105 2020-04-09 0455 PPP 1515 S FEDERAL HWY, BOCA RATON, FL, 33432-7404
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263700
Loan Approval Amount (current) 263700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33432-7404
Project Congressional District FL-23
Number of Employees 5
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 266908.35
Forgiveness Paid Date 2021-07-06
9466178510 2021-03-12 0455 PPS 1515 S Federal Hwy, Boca Raton, FL, 33432-7450
Loan Status Date 2022-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259656
Loan Approval Amount (current) 259656
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-7450
Project Congressional District FL-23
Number of Employees 36
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 263824.92
Forgiveness Paid Date 2022-10-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State