Search icon

JEHOVAH JIREH CONTRACTOR LLC - Florida Company Profile

Company Details

Entity Name: JEHOVAH JIREH CONTRACTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEHOVAH JIREH CONTRACTOR LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 04 Dec 2015 (9 years ago)
Date of dissolution: 13 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2025 (2 months ago)
Document Number: L15000202688
FEI/EIN Number 810793563

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

Address: 3003 SW 23rd Street, MIAMI, FL, 33145, US
Mail Address: 3003 SW 23rd Street, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JAVIER A Manager 3003 SW 23rd Street, MIAMI, FL, 33145
CASTILLO ALICE M Manager 3003 SW 23rd Street, MIAMI, FL, 33145
HERNANDEZ JAVIER A Agent 3003 SW 23rd Street, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3003 SW 23rd Street, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2020-06-30 3003 SW 23rd Street, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 3003 SW 23rd Street, MIAMI, FL 33145 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-13
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1080718703 2021-03-26 0455 PPS 3003 SW 23rd St, Miami, FL, 33145-3313
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2312
Loan Approval Amount (current) 2312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33145-3313
Project Congressional District FL-27
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2321.44
Forgiveness Paid Date 2021-08-26
5240467310 2020-04-30 0455 PPP 3003 SW 23RD ST, MIAMI, FL, 33145-3313
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2312
Loan Approval Amount (current) 2312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33145-3313
Project Congressional District FL-27
Number of Employees 1
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2331
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State