Search icon

N.J.M. BUILDERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: N.J.M. BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N.J.M. BUILDERS, 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: 09 Oct 1978 (47 years ago)
Document Number: 588907
FEI/EIN Number 591857440

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

Address: 250 Catalonia Ave, Coral Gables, FL, 33134, US
Mail Address: 250 Catalonia Ave, Coral Gables, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSH JASON J President 250 Catalonia Ave, Coral Gables, FL, 33134
Bush Jason J Agent 250 Catalonia Ave, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 250 Catalonia Ave, Ste 304, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-04-23 250 Catalonia Ave, Ste 304, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2022-04-23 Bush, Jason J -
REGISTERED AGENT ADDRESS CHANGED 2022-04-23 250 Catalonia Ave, Ste 304, Coral Gables, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-10
AMENDED ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-16

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
77750.00
Total Face Value Of Loan:
77750.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-01-17
Type:
Planned
Address:
1403 NW 40TH AVENUE, LAUDERHILL, FL, 33313
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-01-31
Type:
Planned
Address:
19355 NW 2ND AVENUE, MIAMI, FL, 33169
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-03-30
Type:
Prog Related
Address:
THE SASSON 2009 COLLINS AVENUE, MIAMI BEACH, FL, 33139
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$77,750
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,750
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$78,086.92
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $77,750
Jobs Reported:
8
Initial Approval Amount:
$77,748.53
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,748.53
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$78,089.35
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $77,748.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State