Entity Name: | JR YOUNG BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 04 Mar 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2011 (14 years ago) |
Document Number: | F09000000892 |
FEI/EIN Number |
202886951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 621 NW 53rd Street, BOCA RATON, FL, 33487, US |
Mail Address: | 621 NW 53rd Street, SUITE 125, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | MICHIGAN |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1427311182 | 2012-06-18 | 2012-06-18 | 301 NE 51ST ST, SUITE 1240, BOCA RATON, FL, 334314917, US | 301 NE 51ST ST, SUITE 1240, BOCA RATON, FL, 334314917, US | |||||||||||||||||
|
Phone | +1 561-953-1147 |
Authorized person
Name | JOSE RAHAMAN |
Role | CEO |
Phone | 9542941818 |
Taxonomy
Taxonomy Code | 305R00000X - Preferred Provider Organization |
License Number | CGC1517172 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
JOSE A RAHAMAN | Manager | 621 NW 53rd Street, BOCA RATON, FL, 33487 |
RAHAMAN JOSE A | Agent | 621 NW 53rd Street, BOCA RATON, FL, 33487 |
JOSE A RAHAMAN | Chief Executive Officer | 621 NW 53rd Street, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-16 | 621 NW 53rd Street, SUITE 125, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2022-02-16 | 621 NW 53rd Street, SUITE 125, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-16 | 621 NW 53rd Street, SUITE 125, BOCA RATON, FL 33487 | - |
REINSTATEMENT | 2011-04-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State