Search icon

JC&A ELECTRICAL CONTRACTORS, INC.

Company Details

Entity Name: JC&A ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Apr 2003 (22 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: P03000044712
FEI/EIN Number 161661786
Address: 1901 N.W. 108 AVENUE, MIAMI, FL, 33172
Mail Address: 1901 N.W. 108 AVENUE, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALPIZAR SANTIAGO AESQ. Agent 2250 SW 3 AVENUE - STE. 202, MIAMI, FL, 331292028

President

Name Role Address
SAMADA JUAN CARLOS President 1901 NW 108 AVE, MIAMI, FL, 33172

Director

Name Role Address
SAMADA JUAN CARLOS Director 1901 NW 108 AVE, MIAMI, FL, 33172
SOTO ALEXANDER Director 1901 NW 108 AVE, MIAMI, FL, 33172

Vice President

Name Role Address
SOTO ALEXANDER Vice President 1901 NW 108 AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-12-23 2250 SW 3 AVENUE - STE. 202, MIAMI, FL 33129-2028 No data
AMENDED AND RESTATEDARTICLES 2019-12-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-12-23 ALPIZAR, SANTIAGO A, ESQ. No data
CHANGE OF MAILING ADDRESS 2012-01-03 1901 N.W. 108 AVENUE, MIAMI, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-08 1901 N.W. 108 AVENUE, MIAMI, FL 33172 No data
REINSTATEMENT 2005-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-15
Amended and Restated Articles 2019-12-23
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345207435 0418800 2021-03-19 410 SE 10 ST, HALLANDALE, FL, 33009
Inspection Type Fat/Cat
Scope NoInspection
Safety/Health Safety
Close Conference 2021-03-19
Case Closed 2021-06-04

Related Activity

Type Accident
Activity Nr 1747812

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8185387103 2020-04-15 0455 PPP 1901 NW 108TH AVE, MIAMI, FL, 33172
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2340000
Loan Approval Amount (current) 2340000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33172-0001
Project Congressional District FL-28
Number of Employees 234
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2371021.9
Forgiveness Paid Date 2021-08-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State