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 (42 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

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

Form 5500 Series

Employer Identification Number (EIN):
592340702
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
977685.00
Total Face Value Of Loan:
977685.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-06-13
Type:
Planned
Address:
350 S MIAMI AVENUE, MIAMI, FL, 33130
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
977685
Current Approval Amount:
977685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
919789.51

Motor Carrier Census

DBA Name:
JORDA MECHANICAL CONTRACTOR
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 597-7020
Add Date:
2005-11-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: Florida Department of State