Search icon

NEW JUPITER CONSTRUCTION CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEW JUPITER CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Aug 2011 (14 years ago)
Document Number: P11000069505
FEI/EIN Number 452933682
Address: 6904 NE 3rd Ave, MIAMI, FL, 33138, US
Mail Address: 6904 NE 3rd Ave, MIAMI, FL, 33138, US
ZIP code: 33138
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO FRANCISCO President 6904 NE 3rd Ave, MIAMI, FL, 33138
Roland Crystal C Vice President 461 NE 70 st, miami, FL, 33138
DELGADO FRANCISCO Agent 6904 NE 3rd Ave, MIAMI, FL, 33138
Roca Juan Fore 909 NW 10TH Ave, Miami, FL, 33136

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
FRANCISCO DELGADO
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2939875

Unique Entity ID

Unique Entity ID:
FRVVTS8AHSJ9
CAGE Code:
7PDJ4
UEI Expiration Date:
2025-10-11

Business Information

Activation Date:
2024-10-14
Initial Registration Date:
2016-08-16

Commercial and government entity program

CAGE number:
7PDJ4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-14
CAGE Expiration:
2029-10-14
SAM Expiration:
2025-10-11

Contact Information

POC:
FRANCISCO DELGADO
Corporate URL:
www.newjupiterconstruction.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 6904 NE 3rd Ave, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2025-01-10 6904 NE 3rd Ave, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 6904 NE 3rd Ave, MIAMI, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000117119 TERMINATED 1000000775946 DADE 2018-03-12 2038-03-21 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-03
AMENDED ANNUAL REPORT 2020-10-28
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-25

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State