Search icon

TJJA ARCHITECTS P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TJJA ARCHITECTS P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000029844
FEI/EIN Number 651078531
Address: 14 Westward Drive, Miami Springs, FL, 33166, US
Mail Address: 14 Westward Drive, Miami Springs, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
moutsinga sophie j President 14 Westward Drive, Miami Springs, FL, 33166
Cardoso Federico Chief Executive Officer 14 Westward Drive, Miami Springs, FL, 33166
moutsinga sophie j Agent 14 Westward Drive, Miami Springs, FL, 33166

Unique Entity ID

CAGE Code:
1WDH6
UEI Expiration Date:
2020-10-27

Business Information

Doing Business As:
TJJA ARCHITECTS
Division Name:
TJJA ARCHITECTS
Division Number:
TJJA
Activation Date:
2019-10-28
Initial Registration Date:
2001-12-03

Commercial and government entity program

CAGE number:
1WDH6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-29
CAGE Expiration:
2024-10-28

Contact Information

POC:
TODD JONAS
Corporate URL:
http://www.tjja-architects.com

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-04 14 Westward Drive, Miami Springs, FL 33166 -
REGISTERED AGENT NAME CHANGED 2020-07-23 moutsinga, sophie jonas -
REVOCATION OF VOLUNTARY DISSOLUT 2020-06-22 - -
VOLUNTARY DISSOLUTION 2020-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 14 Westward Drive, Headquarters Annex, Miami Springs, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-02-10 14 Westward Drive, Miami Springs, FL 33166 -
REINSTATEMENT 2005-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-29 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-08-04
AMENDED ANNUAL REPORT 2020-07-23
AMENDED ANNUAL REPORT 2020-07-21
Revocation of Dissolution 2020-06-22
VOLUNTARY DISSOLUTION 2020-05-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-03-22

USAspending Awards / Financial Assistance

Date:
2017-12-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
14700.00
Total Face Value Of Loan:
14700.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State