Search icon

JA CONSTRUCTION USA, CORP - Florida Company Profile

Company Details

Entity Name: JA CONSTRUCTION USA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JA CONSTRUCTION USA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000116349
FEI/EIN Number 203335864

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

Address: 175 Florida Blv, Miami, FL, 33144, US
Mail Address: 175 Florida Blv, Miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMOROS JUAN J President 175 Florida Blv, Miami, FL, 33144
AMOROS JUAN J Agent 175 Florida Blv, Miami, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 175 Florida Blv, Miami, FL 33144 -
CHANGE OF MAILING ADDRESS 2016-04-29 175 Florida Blv, Miami, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 175 Florida Blv, Miami, FL 33144 -
NAME CHANGE AMENDMENT 2009-06-03 JA CONSTRUCTION USA, CORP -
AMENDMENT 2006-02-07 - -
REGISTERED AGENT NAME CHANGED 2006-01-17 AMOROS, JUAN J -

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
Name Change 2009-06-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State