Search icon

J P R GENERAL CONTRACT, CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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