Search icon

JUR PROPERTY MANAGER, PAINTING CORP. - Florida Company Profile

Company Details

Entity Name: JUR PROPERTY MANAGER, PAINTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUR PROPERTY MANAGER, PAINTING CORP. 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: 18 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jan 2024 (a year ago)
Document Number: P03000043741
FEI/EIN Number 562349867

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

Address: 9455 SW 39 ST, MIAMI, FL, 33163
Mail Address: 9455 SW 39 ST, MIAMI, FL, 33163
ZIP code: 33163
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA JUSTINO R President 8216 SW 37TH STREET, MIAMI, FL, 33155
ACOSTA JUSTINO R Director 8216 SW 37TH STREET, MIAMI, FL, 33155
ROMERO JUSTINO Director 9455 SW 39 ST, MIAMI, FL, 33163
ROMERO JUSTINO Secretary 9455 SW 39 ST, MIAMI, FL, 33163
ROMERO JUSTINO Treasurer 9455 SW 39 ST, MIAMI, FL, 33163
ROMERO ISABEL President 9455 SW 39 ST, MIAMI, FL, 33163
HEREDIA CARLOS B Agent 9257 SW 146TH CT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000040556 JUR INVESTMENT ENTERPRISE ROOFING CORP EXPIRED 2019-03-29 2024-12-31 - 8216 SW 37 ST, MIAMI, FL, 33155
G18000043423 JUR INVESTMENT ENTERPRI EXPIRED 2018-04-04 2023-12-31 - 8216 SW 37 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-11 9455 SW 39 ST, MIAMI, FL 33163 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 9455 SW 39 ST, MIAMI, FL 33163 -
AMENDMENT 2024-01-11 - -
REINSTATEMENT 2021-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2020-08-19 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 9257 SW 146TH CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2016-04-29 HEREDIA, CARLOS B -
AMENDMENT 2015-01-28 - -
NAME CHANGE AMENDMENT 2012-05-17 JUR PROPERTY MANAGER, PAINTING CORP. -

Documents

Name Date
ANNUAL REPORT 2024-04-05
Amendment 2024-01-11
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-14
REINSTATEMENT 2021-02-24
Amendment 2020-08-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9826017310 2020-05-03 0455 PPP 8216 SW 37TH ST, MIAMI, FL, 33155-3329
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17229
Loan Approval Amount (current) 17229
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, 33155-3329
Project Congressional District FL-27
Number of Employees 5
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6631.25
Forgiveness Paid Date 2022-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State