Search icon

JORGE ROJAS INC. - Florida Company Profile

Company Details

Entity Name: JORGE ROJAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORGE ROJAS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Mar 1998 (27 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P98000024450
Address: 3400 S OCEAN BLVD #5-C, HIGHLAND BEACH, FL, 33428
Mail Address: 3400 S OCEAN BLVD #5-C, HIGHLAND BEACH, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS JORGE Director 3400 S OCEAN BLVD #5-C, HIGHLAND BEACH, FL, 33428
CANDELIER JUAN M Agent 7908 SW 9TH STREET, N LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Court Cases

Title Case Number Docket Date Status
JORGE ROJAS VS STATE OF FLORIDA 5D2015-4382 2015-12-16 Closed
Classification NOA Final - Circuit Criminal - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
02-CF-015467

Parties

Name JORGE ROJAS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-02-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-02-04
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO PRODUCE ROA
Docket Date 2016-01-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-01-20
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2015-12-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2015-12-16
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2015-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 11/20/15; L.T. ORDER OF INSOLVENCY FILED 6/16/15
On Behalf Of JORGE ROJAS
Docket Date 2015-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JORGE ISAAC ROJAS VS STATE OF FLORIDA 5D2015-2844 2015-08-13 Closed
Classification NOA Final - Circuit Criminal - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
02-CF-015467

Parties

Name JORGE ROJAS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-10-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-09-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-09-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2015-08-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JORGE ROJAS
Docket Date 2015-08-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 15 DAYS
Docket Date 2015-08-13
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2015-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 8/4/15
On Behalf Of JORGE ROJAS
JORGE I. ROJAS VS STATE OF FLORIDA 5D2015-2369 2015-07-07 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
02-CF-015467

Parties

Name JORGE ROJAS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Jennifer M. Davis
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-07-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-07-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-07-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-07-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2015-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-07
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 6/26/15
On Behalf Of JORGE ROJAS
Docket Date 2015-07-07
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal

Documents

Name Date
Domestic Profit 1998-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5649628802 2021-04-18 0455 PPP 5249 NW 112th Pl, Doral, FL, 33178-3503
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-3503
Project Congressional District FL-26
Number of Employees 1
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3041.67
Forgiveness Paid Date 2022-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State