Entity Name: | J P R GENERAL CONTRACT, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J P R GENERAL CONTRACT, 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: | 01 Mar 2007 (18 years ago) |
Last Event: | REVOCATION OF VOLUNTARY DISSOLUT |
Event Date Filed: | 25 Feb 2010 (15 years ago) |
Document Number: | P07000026757 |
FEI/EIN Number |
208550254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3399 NW 72 AVE, MIAMI, FL, 33122, US |
Mail Address: | 3399 NW 72 AVE, MIAMI, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENARANDA JAIME | President | 3399 NW 72 AVE, MIAMI, FL, 33122 |
GARCIA FERNANDO | Vice President | 3399 NW 72 AVE, MIAMI, FL, 33122 |
PENARANDA JAIME | Agent | 3399 NW 72 AVE, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-09 | 3399 NW 72 AVE, SUITE 215, MIAMI, FL 33122 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 3399 NW 72 AVE, SUITE 215, MIAMI, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 3399 NW 72 AVE, SUITE 215, MIAMI, FL 33122 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-25 | PENARANDA, JAIME | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2010-02-25 | - | - |
VOL DISSOLUTION OF INACTIVE CORP | 2010-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2007-07-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
AMENDED ANNUAL REPORT | 2023-09-21 |
AMENDED ANNUAL REPORT | 2023-06-06 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State