Search icon

J.R. & J.M., INC.

Company Details

Entity Name: J.R. & J.M., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Dec 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2014 (10 years ago)
Document Number: P92000010712
FEI/EIN Number 65-0374032
Address: 3735 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021
Mail Address: D/B/A AJ SPARKLE CLEANERS, 3735 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VANMALI, JAYSHRI R Agent 3735 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021

Director

Name Role Address
VANMALI, JAYSHRI R Director 9605 Sycamore Ct, Davie, FL 33328

Officer

Name Role Address
VANMALI, MANISH R Officer 9605 Sycamore CT, Davie, FL 33328

President

Name Role Address
VANMALI, RAJNIKANT P President 9605 Sycamore CT, Davie, FL 33328

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-11 VANMALI, JAYSHRI R No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-01 3735 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 1995-03-22 3735 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 1995-03-22 3735 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3254948506 2021-02-23 0455 PPS 3735 Hollywood Blvd, Hollywood, FL, 33021-6810
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23200
Loan Approval Amount (current) 23200
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 Hollywood, BROWARD, FL, 33021-6810
Project Congressional District FL-25
Number of Employees 4
NAICS code 812320
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 23364.33
Forgiveness Paid Date 2021-11-15
3959627105 2020-04-12 0455 PPP 3735 Hollywood Blvd, HOLLYWOOD, FL, 33021-6810
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5300
Loan Approval Amount (current) 5300
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 HOLLYWOOD, BROWARD, FL, 33021-6810
Project Congressional District FL-25
Number of Employees 4
NAICS code 812320
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 5339.31
Forgiveness Paid Date 2021-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State