Search icon

J.C. WELDING INDUSTRIAL CORP

Company Details

Entity Name: J.C. WELDING INDUSTRIAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 2005 (20 years ago)
Document Number: P05000073631
FEI/EIN Number 202871320
Address: 3814 SW 79TH AVE, 55, MIAMI, FL, 33155-6731, US
Mail Address: 3814 SW 79TH AVE, 55, MIAMI, FL, 33155-6731, US
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ JUAN C Agent 3814 SW 79TH AVE, MIAMI, FL, 331556731

Director

Name Role Address
HERNANDEZ JUAN C Director 3814 SW 79TH AVE #55, MIAMI, FL, 331556731

President

Name Role Address
HERNANDEZ JUAN C President 3814 SW 79TH AVE #55, MIAMI, FL, 331556731

Secretary

Name Role Address
HERNANDEZ JUAN C Secretary 3814 SW 79TH AVE #55, MIAMI, FL, 331556731

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-01-05 3814 SW 79TH AVE, 55, MIAMI, FL 33155-6731 No data
CHANGE OF MAILING ADDRESS 2006-01-05 3814 SW 79TH AVE, 55, MIAMI, FL 33155-6731 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 3814 SW 79TH AVE, 55, MIAMI, FL 33155-6731 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000535951 TERMINATED 1000000674907 MIAMI-DADE 2015-04-24 2025-04-30 $ 376.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001453365 TERMINATED 1000000523604 MIAMI-DADE 2013-09-27 2023-10-03 $ 631.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001026460 TERMINATED 1000000332474 MIAMI-DADE 2012-12-12 2022-12-19 $ 516.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7726707810 2020-06-04 0455 PPP 3814 SW 79TH AVE APT 55, MIAMI, FL, 33155-6705
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1947
Loan Approval Amount (current) 1950
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, 33155-6705
Project Congressional District FL-27
Number of Employees 2
NAICS code 333999
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 1963.32
Forgiveness Paid Date 2021-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State