Search icon

JIREH MEGA BUILDERS & STRUCTURES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JIREH MEGA BUILDERS & STRUCTURES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIREH MEGA BUILDERS & STRUCTURES INC. 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: 20 Feb 2012 (13 years ago)
Date of dissolution: 23 Nov 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Nov 2020 (5 years ago)
Document Number: P12000017050
FEI/EIN Number 45-4640822

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

Address: 13876 SW 56th ST, MIAMI, FL, 33175, US
Mail Address: 13876 SW 56th ST, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASQUEZ JORGE A President 13876 SW 56th ST, MIAMI, FL, 33175
VELASQUEZ JORGE A Secretary 13876 SW 56th ST, MIAMI, FL, 33175
VELASQUEZ JORGE A Treasurer 13876 SW 56th ST, MIAMI, FL, 33175
VELASQUEZ JORGE A Director 13876 SW 56th ST, MIAMI, FL, 33175
VELASQUEZ JORGE A Agent 13876 SW 56TH ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-23 - -
REGISTERED AGENT NAME CHANGED 2018-01-16 VELASQUEZ, JORGE A. -
AMENDMENT 2017-07-20 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-09 13876 SW 56TH ST, STE 332, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-20 13876 SW 56th ST, STE 332, MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000402149 ACTIVE 18-372-D5 LEON COUNTY 2023-06-15 2028-08-24 $83,209.13 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-23
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-07-16
ANNUAL REPORT 2018-01-16
Amendment 2017-07-20
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-26
Reg. Agent Change 2015-09-09
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-19

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15935.00
Total Face Value Of Loan:
15935.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-08-28
Type:
Unprog Rel
Address:
1150 100TH STREET, BAY HARBOR ISLANDS, FL, 33154
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15935
Current Approval Amount:
15935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16069.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State