Search icon

JM TRADE CORP.

Company Details

Entity Name: JM TRADE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Apr 1997 (28 years ago)
Document Number: P97000031321
FEI/EIN Number 65-0741145
Address: 3255 SW 88 COURT, MIAMI, FL 33165
Mail Address: 3255 SW 88 CT., MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINS, JANE MARIA P Agent 18911 COLLINS AVE, 2704, SUNNY ISLES BEACH, FL 33160

President

Name Role Address
MARTINS, JANE MARIA P President 18911 COLLINS AVE, APT.2704, SUNNY ISLES BEACH, FL 33160

Secretary

Name Role Address
MARTINS, JANE MARIA P Secretary 18911 COLLINS AVE, APT.2704, SUNNY ISLES BEACH, FL 33160

Director

Name Role Address
MARTINS, JANE MARIA P Director 18911 COLLINS AVE, APT.2704, SUNNY ISLES BEACH, FL 33160

Vice President

Name Role Address
MARTINS, TATYANE Vice President 3255 SW 88 CT, MIAMI, FL 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000103687 EQUILIBRIUM ACTIVE WEAR ACTIVE 2015-10-09 2025-12-31 No data 18911 COLLINS AVE #2704, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-27 3255 SW 88 COURT, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2021-05-14 3255 SW 88 COURT, MIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-14 18911 COLLINS AVE, 2704, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2006-01-17 MARTINS, JANE MARIA P No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5402267705 2020-05-01 0455 PPP 3255 SW 88TH CT, MIAMI, FL, 33165-4221
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7267
Loan Approval Amount (current) 7267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33165-4221
Project Congressional District FL-27
Number of Employees 2
NAICS code 424990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7369.14
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State