Search icon

J & G ENGINEERING CONTRACTORS, LLC

Company Details

Entity Name: J & G ENGINEERING CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 22 Sep 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L15000161215
FEI/EIN Number 47-5166454
Address: 3455 E 4TH AVE,, SUITE 1, HIALEAH, FL 33013
Mail Address: 3455 E 4TH AVE,, SUITE 1, HIALEAH, FL 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J & G ENGINEERING CONTRACTORS 401(K) PROFIT SHARING PLAN & TRUST 2019 475166454 2020-05-12 J & G ENGINEERING CONTRACTORS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3052151348
Plan sponsor’s address 3455 EAST 4TH AVENUE SUITE 1, HIALEAH, FL, 33013

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TELLEZ, GABRIEL Agent 33 EAST 20 STREET APT 207, #102, HIALEAH, FL 33010

Authorized Member

Name Role Address
TELLEZ, GABRIEL Authorized Member 33 EAST 20 STREET APT 207, HIALEAH, FL 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2018-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-05 TELLEZ, GABRIEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-11-17 33 EAST 20 STREET APT 207, #102, HIALEAH, FL 33010 No data
CHANGE OF PRINCIPAL ADDRESS 2015-11-17 3455 E 4TH AVE,, SUITE 1, HIALEAH, FL 33013 No data
CHANGE OF MAILING ADDRESS 2015-11-17 3455 E 4TH AVE,, SUITE 1, HIALEAH, FL 33013 No data
LC AMENDMENT 2015-11-17 No data No data

Documents

Name Date
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-05
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-06
LC Amendment 2015-11-17
Florida Limited Liability 2015-09-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2883590 Intrastate Non-Hazmat 2016-04-27 - - 1 1 Auth. For Hire
Legal Name J & G ENGINEERING CONTRACTORS LLC
DBA Name -
Physical Address 10730 N PRESERVE WAY APT 102 , MIRAMAR, FL, 33025-6569, US
Mailing Address 10730 N PRESERVE WAY APT 102 , MIRAMAR, FL, 33025-6569, US
Phone (305) 215-1348
Fax -
E-mail JGENGINEERING02@YAHOO.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: 19 Feb 2025

Sources: Florida Department of State