Search icon

JUGAR, INC. - Florida Company Profile

Company Details

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

JUGAR, 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: 04 Nov 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 2004 (21 years ago)
Document Number: P93000076441
FEI/EIN Number 650445719

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

Address: 412 NE PARK ST., OKEECHOBEE, FL, 34974, US
Mail Address: 412 NE PARK ST., OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215901996 2006-02-17 2020-08-22 412 NE PARK ST, OKEECHOBEE, FL, 34972, US 412 NE PARK STREET, OKEECHOBEE, FL, 34972, US

Contacts

Phone +1 863-467-8711
Fax 8637636292

Authorized person

Name MR. TARIQ IQBAL MEMON
Role PRESIDENT
Phone 8634678711

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 25
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
MEMON TARIQ President 827 SE 38TH TERR, OKEECHOBEE, FL, 34974
NOORUDDIN SHAHNAZ Treasurer 7993 STEEPCHASE CT, PORT ST LUCIE, FL, 34986
KHAN SHANAZ Secretary 1121 SW LIGHT HOUSE DR, PALM CITY, FL, 34990
MEMON TARIQ Agent 412 NE PARK ST., OKEECHOBEE, FL, 34974

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000040866 SUNCOAST MEDICAL EQUIPMENT ACTIVE 2012-05-01 2027-12-31 - 412 NE PARK ST, ADDRESS 2, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-03-04 412 NE PARK ST., OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2008-03-04 412 NE PARK ST., OKEECHOBEE, FL 34974 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-04 412 NE PARK ST., OKEECHOBEE, FL 34974 -
AMENDMENT 2004-06-21 - -
REGISTERED AGENT NAME CHANGED 2004-06-21 MEMON, TARIQ -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3378527406 2020-05-07 0455 PPP 412 NE Park St, Okeechobee, FL, 34972
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26969.83
Loan Approval Amount (current) 26969.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Okeechobee, OKEECHOBEE, FL, 34972-0100
Project Congressional District FL-17
Number of Employees 5
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27152.63
Forgiveness Paid Date 2021-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State