Search icon

JEHOVAH JIREH CONTRACTOR LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Dec 2015 (10 years ago)
Date of dissolution: 13 Jan 2025 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2025 (6 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
City: Miami
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

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
2312.00
Total Face Value Of Loan:
2312.00
Date:
2020-04-30
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:
2312.00
Total Face Value Of Loan:
2312.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,312
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,321.44
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $2,310
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$2,312
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,331
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $2,312

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State