Search icon

J G S PROPERTIES, INC.

Company Details

Entity Name: J G S PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Apr 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2009 (15 years ago)
Document Number: P94000026115
FEI/EIN Number 65-0488706
Address: 711 NW 23rd Avenue, Ste. 101, MIAMI, FL 33125
Mail Address: 711 NW 23rd Avenue, Ste. 101, MIAMI, FL 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BIANCHI, PETER CJR Agent 711 NW 23rd Avenue, Ste. 101, MIAMI, FL 33125

President

Name Role Address
SANCHEZ, JOHN G President 711 NW 23rd Avenue, Ste. 101, MIAMI, FL 33125

Secretary

Name Role Address
SANCHEZ, JOHN G Secretary 711 NW 23rd Avenue, Ste. 101, MIAMI, FL 33125

Director

Name Role Address
SANCHEZ, JOHN G Director 711 NW 23rd Avenue, Ste. 101, MIAMI, FL 33125

Vice President

Name Role Address
ADAN, AUGUSTO Vice President 711 NW 23rd Avenue, Ste.101, MIAMI, FL 33125
De Andrade, Maria Ines Vice President 711 NW 23rd Avenue, Ste. 101, MIAMI, FL 33125
Rodil, Pedro L Vice President 711 NW 23rd Avenue, Ste. 101, MIAMI, FL 33125

Treasurer

Name Role Address
BRONCANO, ROSY Treasurer 711 NW 23rd Avenue, Ste. 101, MIAMI, FL 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000076467 NATIONAL TITLE AND ABSTRACT COMPANY ACTIVE 2012-08-02 2027-12-31 No data 711 N.W. 23RD. AVE., SUITE #101, MIAMI, FL, 33125
G09000127030 NATIONAL TITLE AND ABSTRACT COMPANY EXPIRED 2009-06-25 2014-12-31 No data 151 S.W 27 AVENUE, MIAMI, FL, 33135
G09000122503 J G S PROPERTIES AND TITLE, INC. EXPIRED 2009-06-17 2014-12-31 No data 428 SW 27 ROAD, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 711 NW 23rd Avenue, Ste. 101, MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 2013-03-28 711 NW 23rd Avenue, Ste. 101, MIAMI, FL 33125 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-28 711 NW 23rd Avenue, Ste. 101, MIAMI, FL 33125 No data
AMENDMENT 2009-09-18 No data No data
REGISTERED AGENT NAME CHANGED 2009-09-18 BIANCHI, PETER CJR No data
REINSTATEMENT 1995-09-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4941947201 2020-04-27 0455 PPP 711 NW 23RD AVE SUITE 101, MIAMI, FL, 33125
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102875
Loan Approval Amount (current) 102875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
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, 33125-1000
Project Congressional District FL-26
Number of Employees 16
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103745.91
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State