Search icon

JIREH MEGA BUILDERS & STRUCTURES INC. - Florida Company Profile

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 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Nov 2020 (4 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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343435376 0418800 2018-08-28 1150 100TH STREET, BAY HARBOR ISLANDS, FL, 33154
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2018-08-29
Emphasis L: OHPWRLNE
Case Closed 2019-02-14

Related Activity

Type Inspection
Activity Nr 1343534
Safety Yes
Type Inspection
Activity Nr 1343536
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2019-01-25
Current Penalty 3182.4
Initial Penalty 5304.0
Final Order 2019-02-13
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(1): Employees were permitted to work in proximity to electric power circuits and were not protected against electric shock by de-energizing and grounding the circuits or effectively guarding the circuits by insulation or other means: On or about July 31, 2018, at the south side of the construction site, employees engaged in building an electrical barrier were not protected against electrical hazards.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3383878004 2020-06-24 0455 PPP 13876 SW 56 ST STE 332, MIAMI, FL, 33175-6021
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15935
Loan Approval Amount (current) 15935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33175-6021
Project Congressional District FL-28
Number of Employees 21
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16069.47
Forgiveness Paid Date 2021-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State