Search icon

J & C PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: J & C PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & C PROPERTY MANAGEMENT, 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: 25 Jan 2002 (23 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 06 Nov 2024 (5 months ago)
Document Number: P02000008828
FEI/EIN Number 043627264

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

Mail Address: 10235 SW 66TH STREET, MIAMI, FL, 33173
Address: 8300 West Flagler Street, Miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS CLARIBEL Treasurer 10235 SW 66TH STREET, MIAMI, FL, 33173
CONTRERAS CLARIBEL Director 10235 SW 66TH STREET, MIAMI, FL, 33173
GONZALEZ JAVIER A Secretary 10235 SW 66TH STREET, MIAMI, FL, 33173
GONZALEZ JAVIER A Director 10235 SW 66TH STREET, MIAMI, FL, 33173
MELENDEZ GONZALEZ CLARISA President 10235 SW 66TH ST, MIAMI, FL, 33173
MELENDEZ GONZALEZ CLARISA Director 10235 SW 66TH ST, MIAMI, FL, 33173
MELENDEZ GONZALEZ CLARISA Agent 10235 SW 66TH STREET, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000115417 LA ROMA PLAZA ACTIVE 2014-11-17 2029-12-31 - 8300 W FLAGLER STREET, SUITE 115, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-02 MELENDEZ GONZALEZ, CLARISA -
AMENDMENT 2024-12-02 - -
ARTICLES OF CORRECTION 2024-11-06 - -
REINSTATEMENT 2022-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 8300 West Flagler Street, Suite 115, Miami, FL 33144 -
REINSTATEMENT 2014-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-17 10235 SW 66TH STREET, MIAMI, FL 33173 -
AMENDMENT 2006-08-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
Amendment 2024-12-02
Articles of Correction 2024-11-06
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-26
REINSTATEMENT 2022-10-12
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3163847302 2020-04-29 0455 PPP 10235 SW 66TH ST, MIAMI, FL, 33173
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32700
Loan Approval Amount (current) 32700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 33173-1000
Project Congressional District FL-27
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33126.01
Forgiveness Paid Date 2021-08-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State