Search icon

JC&A ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (6 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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMADA JUAN CARLOS President 1901 NW 108 AVE, MIAMI, FL, 33172
SAMADA JUAN CARLOS Director 1901 NW 108 AVE, MIAMI, FL, 33172
SOTO ALEXANDER Vice President 1901 NW 108 AVE, MIAMI, FL, 33172
SOTO ALEXANDER Director 1901 NW 108 AVE, MIAMI, FL, 33172
ALPIZAR SANTIAGO AESQ. Agent 2250 SW 3 AVENUE - STE. 202, MIAMI, FL, 331292028

Form 5500 Series

Employer Identification Number (EIN):
161661786
Plan Year:
2023
Number Of Participants:
173
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
186
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
211
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
202
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
168
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-12-23 2250 SW 3 AVENUE - STE. 202, MIAMI, FL 33129-2028 -
AMENDED AND RESTATEDARTICLES 2019-12-23 - -
REGISTERED AGENT NAME CHANGED 2019-12-23 ALPIZAR, SANTIAGO A, ESQ. -
CHANGE OF MAILING ADDRESS 2012-01-03 1901 N.W. 108 AVENUE, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-08 1901 N.W. 108 AVENUE, MIAMI, FL 33172 -
REINSTATEMENT 2005-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
2340000.00
Total Face Value Of Loan:
2340000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-03-19
Type:
Fat/Cat
Address:
410 SE 10 ST, HALLANDALE, FL, 33009
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2019-05-03
Type:
Fat/Cat
Address:
1010 SOUTH FEDERAL HWY, HALLANDALE BEACH, FL, 33009
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-02-04
Type:
Planned
Address:
800 FIRST STREET, MIAMI BEACH, FL, 33139
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-10-18
Type:
Unprog Rel
Address:
2740 SW 28TH TERRACE, MIAMI, FL, 33133
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
234
Initial Approval Amount:
$2,340,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,340,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,371,021.9
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $2,340,000
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State