Search icon

JORDA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: JORDA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORDA ENTERPRISES, 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: 02 Nov 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2013 (12 years ago)
Document Number: G68034
FEI/EIN Number 592340702

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

Address: 1510 NW 79TH AVENUE, DORAL, FL, 33126, US
Mail Address: 1510 NW 79TH AVENUE, DORAL, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JORDA ENTERPRISES, INC. PROFIT SHARING PLAN 2023 592340702 2024-08-01 JORDA ENTERPRISES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-10-01
Business code 238900
Sponsor’s telephone number 3052620095
Plan sponsor’s address 1510 NW 79TH AVE, DORAL, FL, 331261104
JORDA ENTERPRISES, INC. PROFIT SHARING PLAN 2022 592340702 2023-07-21 JORDA ENTERPRISES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-10-01
Business code 238900
Sponsor’s telephone number 3052620095
Plan sponsor’s address 1510 NW 79TH AVE, DORAL, FL, 331261104
JORDA ENTERPRISES, INC. PROFIT SHARING PLAN 2021 592340702 2022-08-03 JORDA ENTERPRISES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-10-01
Business code 238900
Sponsor’s telephone number 3052620095
Plan sponsor’s address 1510 NW 79TH AVE, DORAL, FL, 331261104
JORDA ENTERPRISES, INC. PROFIT SHARING PLAN 2020 592340702 2021-06-28 JORDA ENTERPRISES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-10-01
Business code 238900
Sponsor’s telephone number 3052620095
Plan sponsor’s address 1510 NW 79TH AVE, DORAL, FL, 331261104
JORDA ENTERPRISES, INC. PROFIT SHARING PLAN 2019 592340702 2020-07-16 JORDA ENTERPRISES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-10-01
Business code 238900
Sponsor’s telephone number 3052620095
Plan sponsor’s address 1510 NW 79TH AVE, DORAL, FL, 331261104
JORDA ENTERPRISES, INC. PROFIT SHARING PLAN 2018 592340702 2019-08-15 JORDA ENTERPRISES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-10-01
Business code 238900
Sponsor’s telephone number 3052620095
Plan sponsor’s address 1510 NW 79TH AVE, DORAL, FL, 331261104

Signature of

Role Plan administrator
Date 2019-08-15
Name of individual signing JOSE ALONSO
Valid signature Filed with authorized/valid electronic signature
JORDA ENTERPRISES, INC. PROFIT SHARING PLAN 2017 592340702 2018-07-12 JORDA ENTERPRISES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-10-01
Business code 238900
Sponsor’s telephone number 3052620095
Plan sponsor’s address 1510 NW 79TH AVE, DORAL, FL, 331261104

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing JOSE ALONSO
Valid signature Filed with authorized/valid electronic signature
JORDA ENTERPRISES, INC. PROFIT SHARING PLAN 2016 592340702 2017-08-15 JORDA ENTERPRISES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-10-01
Business code 238900
Sponsor’s telephone number 3052620095
Plan sponsor’s address 1510 NW 79TH AVE, DORAL, FL, 331261104

Signature of

Role Plan administrator
Date 2017-08-15
Name of individual signing JOSE ALONSO
Valid signature Filed with authorized/valid electronic signature
JORDA ENTERPRISES, INC. PROFIT SHARING PLAN 2015 592340702 2016-06-20 JORDA ENTERPRISES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-10-01
Business code 238900
Sponsor’s telephone number 3052620095
Plan sponsor’s address 1510 NW 79TH AVE, DORAL, FL, 331261104

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing JOSE ALONSO
Valid signature Filed with authorized/valid electronic signature
JORDA ENTERPRISES, INC. PROFIT SHARING PLAN 2014 592340702 2015-07-06 JORDA ENTERPRISES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-10-01
Business code 238900
Sponsor’s telephone number 3052620095
Plan sponsor’s address 8011 NW 14TH STREET, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing JOSE ALONSO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GUISASOLA, ALINA Treasurer 1510 NW 79th Avenue, Doral, FL, 33126
GUISASOLA JORGE President 1510 NW 79TH AVENUE, MIAMI, FL, 33126
GUISASOLA JORGE E Seni 1510 NW 79TH AVENUE, DORAL, FL, 33126
Guisasola Brito ALINA T Vice President 1510 NW 79TH AVENUE, DORAL, FL, 33126
GUISASOLA DANIEL Vice President 1510 NW 79TH AVENUE, Doral, FL, 33126
ARAGON FRED Vice President 1510 NW 79TH AVENUE, Doral, FL, 33126
GUISASOLA JORGE P Agent 1510 NW 79TH AVENUE, DORAL, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000042222 JORDA MECHANICAL CONTRACTOR ACTIVE 2011-05-02 2026-12-31 - 1510 NW 79TH AVENUE, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 1510 NW 79TH AVENUE, DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2016-03-02 1510 NW 79TH AVENUE, DORAL, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 1510 NW 79TH AVENUE, DORAL, FL 33126 -
REINSTATEMENT 2013-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-01-11 GUISASOLA, JORGE PRESIDE -

Court Cases

Title Case Number Docket Date Status
SERGIO RAMIREZ VS JORDA ENTERPRISES, INC., ET AL. SC2015-1296 2015-07-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
11-019831SMS

Unknown Court
1D14-4708

Parties

Name SERGIO RAMIREZ, LLC
Role Petitioner
Status Active
Representations Mark A. Touby, Richard A. Sicking
Name TECHNOLOGY INSURANCE COMPANY, INC
Role Respondent
Status Active
Name JORDA ENTERPRISES, INC.
Role Respondent
Status Active
Representations Rayford Huxford Taylor
Name HON. SYLVIA MEDINA-SHORE, JUDGE
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-13
Type Order
Subtype Supplemental Authority Stricken
Description ORDER-SUPP AUTHORITY STRICKEN ~ Petitioner's Notice of Supplemental Authority does not comply with Florida Rule of Appellate Procedure 9.225 and is hereby stricken. Rule 9.225 does not permit argument in a notice of supplemental authority and does not list a report as an item that may be filed as a supplemental authority.
Docket Date 2016-10-27
Type Order
Subtype Jurisdiction Accepted
Description JURISDICTION ACCEPTED ~ In Disposition Order
Docket Date 2016-10-19
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Amended Notice of Supplemental Authority
On Behalf Of SERGIO RAMIREZ
View View File
Docket Date 2016-10-27
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description DISP-REV GR MERITS (QUASH & REMAND) (TAG) ~ Upon review of the response and reply to the Court's Order to Show Cause dated June 29, 2016, the Court has determined that it should accept jurisdiction in this case. It is ordered that the Petition for Review is granted, that the First District Court of Appeal's decision in this case is quashed, and this matter is remanded to the district court for reconsideration in light of our decision in Westphal v. City of St. Petersburg, 194 So. 3d 311 (Fla. 2016). No Motion for Rehearing will be entertained by the Court.
Docket Date 2016-10-13
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ *Stricken 10/13/2016: Rule 9.225 does not permit argument in a notice of supplemental authority and does not list a report as an item that may be filed as a supplemental authority.
On Behalf Of SERGIO RAMIREZ
View View File
Docket Date 2016-07-25
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ APPENDIX TO PETITIONER'S REPLY TO RESPONDENTS' RESPONSE TO SHOW CAUSE ORDER
On Behalf Of SERGIO RAMIREZ
View View File
Docket Date 2016-07-25
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of SERGIO RAMIREZ
View View File
Docket Date 2016-07-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SHOW CAUSE ORDER
On Behalf Of JORDA ENTERPRISES, INC.
View View File
Docket Date 2016-06-29
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ The employer respondent is hereby directed to show cause on or before July 14, 2016, why this Court should not accept jurisdiction in this case, summarily quash the decision being reviewed, and remand for reconsideration in light of our decision Westphal v. City of St. Petersburg, 2016 WL 3191086 (Fla. Jun. 9, 2016). Petitioner may serve a reply on or before July 25, 2016.
Docket Date 2015-07-21
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2015-07-21
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 07/16/2015 WITH FILING FEE
On Behalf Of SERGIO RAMIREZ
Docket Date 2015-07-17
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Westphal v. City of St. Petersburg, Case No. SC13-1930, and City of St. Petersburg v. Westphal, Case No. SC13-1976 which are pending in this Court.
Docket Date 2015-07-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-07-16
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including August 17, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-07-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of SERGIO RAMIREZ

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311082184 0418800 2007-06-13 350 S MIAMI AVENUE, MIAMI, FL, 33130
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-06-15
Case Closed 2007-08-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2007-07-17
Abatement Due Date 2007-07-23
Current Penalty 550.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2007-07-17
Abatement Due Date 2007-07-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 2007-07-17
Abatement Due Date 2007-07-23
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5661117101 2020-04-13 0455 PPP 1510 NW 79th Avenue, MIAMI, FL, 33126-1104
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 977685
Loan Approval Amount (current) 977685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 33126-1104
Project Congressional District FL-26
Number of Employees 72
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 919789.51
Forgiveness Paid Date 2021-02-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1438525 Intrastate Non-Hazmat 2022-06-07 103000 2022 1 2 Private(Property)
Legal Name JORDA ENTERPRISES INC
DBA Name JORDA MECHANICAL CONTRACTOR
Physical Address 1510 NW 79TH AVENUE, MIAMI, FL, 33126, US
Mailing Address 1510 NW 79TH AVENUE, MIAMI, FL, 33126, US
Phone (305) 597-7080
Fax (305) 597-7020
E-mail MIRNA@JORDAMECHANICAL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State