Search icon

JKR ELECTRONICS CORP.

Company Details

Entity Name: JKR ELECTRONICS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Nov 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jun 2010 (15 years ago)
Document Number: P97000097408
FEI/EIN Number 650794487
Address: 8484 NW 72 STREET, MIAMI, FL, 33166, US
Mail Address: 8484 NW 72 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ JOSE Agent 8484 NW 72 STREET, MIAMI, FL, 33166

President

Name Role Address
RAMIREZ JOSE President 8484 NW 72 STREET, MIAMI, FL, 33166

Treasurer

Name Role Address
RAMIREZ JOSE Treasurer 8484 NW 72 STREET, MIAMI, FL, 33166

Director

Name Role Address
RAMIREZ JOSE Director 8484 NW 72 STREET, MIAMI, FL, 33166
RAMIREZ KETTY Director 8484 NW 72 STREET, MIAMI, FL, 33166

Vice President

Name Role Address
RAMIREZ KETTY Vice President 8484 NW 72 STREET, MIAMI, FL, 33166

Secretary

Name Role Address
RAMIREZ KETTY Secretary 8484 NW 72 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-03 8484 NW 72 STREET, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2014-03-03 8484 NW 72 STREET, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-03 8484 NW 72 STREET, MIAMI, FL 33166 No data
NAME CHANGE AMENDMENT 2010-06-21 JKR ELECTRONICS CORP. No data
CANCEL ADM DISS/REV 2006-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8739048508 2021-03-10 0455 PPS 8484 NW 72nd St, Miami, FL, 33166-2395
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17536
Loan Approval Amount (current) 17536.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-2395
Project Congressional District FL-26
Number of Employees 3
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17750.76
Forgiveness Paid Date 2022-06-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State