Search icon

JANAL SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JANAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2007 (18 years ago)
Document Number: P97000018156
FEI/EIN Number 650731609
Address: 860 NW 183RD STREET, MIAMI GARDENS, FL, 33169, US
Mail Address: 860 NW 183RD STREET, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Janet Holness Agent 860 NW 183RD STREET, MIAMI GARDENS, FL, 33169
HOLNESS JANET President 860 NW 183RD STREET, MIAMI GARDENS, FL, 33169
HOLNESS JANET Director 860 NW 183RD STREET, MIAMI GARDENS, FL, 33169
GIVANS ANDRE Secretary 860 NW 183RD STREET, MIAMI GARDENS,, FL, 33169
HOLNESS JANET Vice President 860 NW 183RD STREET, MIAMI GARDENS, FL, 33169

National Provider Identifier

NPI Number:
1427433192

Authorized Person:

Name:
MS. JANET M HOLNESS
Role:
CEO, CFO
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
5613612550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000128256 JANAL'S NURSES REGISTRY ACTIVE 2021-09-24 2026-12-31 - 860 NW 183RD STREET, MIAMI GARDENS, FL, 33169
G20000065020 JANEL'S NURSES REGISTRY ACTIVE 2020-06-09 2025-12-31 - 860 NW 183RD STREET, MIAMI, FL, 33169
G15000072297 JANEL'S HOME HEALTHCARE SERVICES EXPIRED 2015-07-11 2020-12-31 - 860 NW 183RD STREET, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-30 Janet, Holness -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 860 NW 183RD STREET, MIAMI GARDENS, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-08 860 NW 183RD STREET, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2009-04-08 860 NW 183RD STREET, MIAMI GARDENS, FL 33169 -
REINSTATEMENT 2007-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
475813.00
Total Face Value Of Loan:
475813.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$475,813
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$475,813
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,967.55
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $475,813

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State