Search icon

J.E.J. PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: J.E.J. PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.E.J. PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Nov 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2013 (12 years ago)
Document Number: P98000096127
FEI/EIN Number 650874400

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 950 NW 3RD AVENUE, MIAMI, FL, 33136
Mail Address: 950 NW 3RD AVENUE, MIAMI, FL, 33136
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGRAHAM SHIRLENE President 950 nw 3rd ave, miami, FL, 33169
JENNINGS CARTANISHA Secretary 950 N.W. 3RD AVENUE, MIAMI, FL, 33136
INGRAHAM SHIRLENE Agent 950 NW 3RD AVENUE, MIAMI, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000010694 JACKSON'S TASTE OF THE BAHAMAS EXPIRED 2013-01-31 2018-12-31 - 1024 NW 3RD AVENUE, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000524652 TERMINATED 1000000968034 MIAMI-DADE 2023-10-24 2043-11-01 $ 1,014.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J14000506575 TERMINATED 1000000603862 MIAMI-DADE 2014-04-03 2034-05-01 $ 4,781.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000583004 TERMINATED 1000000094701 26615 3262 2008-10-20 2029-02-11 $ 27.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000659317 TERMINATED 1000000094701 26615 3262 2008-10-20 2029-02-18 $ 27.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000735406 TERMINATED 1000000094701 26615 3262 2008-10-20 2014-02-25 $ 27.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000793702 TERMINATED 1000000094701 26615 3262 2008-10-20 2029-03-05 $ 27.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000853639 TERMINATED 1000000094701 26615 3262 2008-10-20 2029-03-11 $ 27.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000978105 TERMINATED 1000000094701 26615 3262 2008-10-20 2029-03-25 $ 27.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09001037612 TERMINATED 1000000094701 26615 3262 2008-10-20 2029-04-01 $ 27.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09001101111 TERMINATED 1000000094701 26615 3262 2008-10-20 2029-04-08 $ 27.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-06-16
ANNUAL REPORT 2015-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8956148510 2021-03-10 0455 PPP 950 NW 3rd Ave, Miami, FL, 33136-3306
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41102
Loan Approval Amount (current) 41102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33136-3306
Project Congressional District FL-27
Number of Employees 2
NAICS code 531120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41479.07
Forgiveness Paid Date 2022-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State