Search icon

JCI INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: JCI INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCI INTERNATIONAL, 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: 08 Aug 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 1994 (31 years ago)
Document Number: 681519
FEI/EIN Number 592032442

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

Address: 12315 SW 132 COURT, MIAMI, FL, 33186, US
Mail Address: 12315 SW 132 COURT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ, JULIO E. Agent 12315 SW 132 COURT, MIAMI, FL, 33186
QUINCOSES FELICIA T Vice President 8395 SW 73RD RD # 809, MIAMI, FL, 33143
QUINCOSES FELICIA T Director 8395 SW 73RD RD # 809, MIAMI, FL, 33143
MARTINEZ JULIO E President 5600 COLLINS AVE. UNIT 6F, MIAMI, FL, 33140
MARTINEZ JULIO E Secretary 5600 COLLINS AVE. UNIT 6F, MIAMI, FL, 33140
MARTINEZ JULIO E Director 5600 COLLINS AVE. UNIT 6F, MIAMI, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-02-15 12315 SW 132 COURT, MIAMI, FL 33186 -
AMENDMENT 1994-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 1994-01-26 12315 SW 132 COURT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1994-01-26 12315 SW 132 COURT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1992-09-24 MARTINEZ, JULIO E. -
AMENDMENT 1991-01-04 - -
NAME CHANGE AMENDMENT 1990-12-06 JCI INTERNATIONAL, INC. -
REINSTATEMENT 1984-12-12 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD W912QR10C0087 2010-09-27 2012-02-22 2012-02-22
Unique Award Key CONT_AWD_W912QR10C0087_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title TRANSFER CONTRACT TO MOBILE DISTRICT, DESIGN/BUILD NEW TROOP FEEDING FACILITY AND COMMUNITY ACTIVITY CENTER, HOMESTEAD AIR RESERVE BASE, FL
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y164: CONSTRUCTION OF DINING FACILITIES

Recipient Details

Recipient JCI INTERNATIONAL INC.
UEI LN8QTKTE6Q98
Legacy DUNS 616831061
Recipient Address 12315 SW 132 CT, MIAMI, 331866477, UNITED STATES
DCA AWARD W912QR07C0074 2008-08-12 2009-02-27 2009-02-27
Unique Award Key CONT_AWD_W912QR07C0074_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ADMIN WARRANT AMOUNT CHANGE
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient JCI INTERNATIONAL INC.
UEI LN8QTKTE6Q98
Legacy DUNS 616831061
Recipient Address 12315 SW 132ND CT, MIAMI, 331866477, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10115693 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-10-05 2010-10-05 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient JCI INTERNATIONAL INC.
Recipient Name Raw JCI INTERNATIONAL INC
Recipient UEI LN8QTKTE6Q98
Recipient DUNS 616831061
Recipient Address 12315 SW 132ND CT, MIAMI, MIAMI-DADE, FLORIDA, 33186-6477, UNITED STATES
Obligated Amount 188.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8585457 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2009-10-05 2009-10-05 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient JCI INTERNATIONAL INC.
Recipient Name Raw JCI INTERNATIONAL INC
Recipient UEI LN8QTKTE6Q98
Recipient DUNS 616831061
Recipient Address 12315 SW 132ND CT, MIAMI, MIAMI-DADE, FLORIDA, 33186-6477, UNITED STATES
Obligated Amount 188.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1992258601 2021-03-13 0455 PPS 12315 SW 132nd Ct, Miami, FL, 33186-6477
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63846
Loan Approval Amount (current) 63846.13
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, 33186-6477
Project Congressional District FL-28
Number of Employees 6
NAICS code 236220
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 64251.95
Forgiveness Paid Date 2021-11-22
3252467101 2020-04-11 0455 PPP 12315 SW 132ND CT, MIAMI, FL, 33186-6477
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69500
Loan Approval Amount (current) 69500
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, 33186-6477
Project Congressional District FL-28
Number of Employees 6
NAICS code 236220
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 70084.56
Forgiveness Paid Date 2021-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State