Search icon

ELECTRICAL SERVICES JC INC - Florida Company Profile

Company Details

Entity Name: ELECTRICAL SERVICES JC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRICAL SERVICES JC 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: 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: 07 Jun 2012 (13 years ago)
Document Number: P12000052171
FEI/EIN Number 45-5451857

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

Address: 4105 SW 155 Court, MIAMI, FL, 33185, US
Mail Address: 4105 SW 155 CT, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTILLO JUAN CARLOS President 4105 SW 155 CT, MIAMI, FL, 33185
PORTILLO JUAN CARLOS Secretary 4105 SW 155 CT, MIAMI, FL, 33185
PORTILLO JUAN CARLOS Agent 4105 SW 155 CT, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 4105 SW 155 Court, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2022-04-12 4105 SW 155 Court, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 4105 SW 155 CT, MIAMI, FL 33185 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6309368402 2021-02-10 0455 PPS 4401 SW 102nd Ave, Miami, FL, 33165-5022
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23155
Loan Approval Amount (current) 23155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33165-5022
Project Congressional District FL-27
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23337.07
Forgiveness Paid Date 2021-11-26
5540807710 2020-05-01 0455 PPP 4401 SW 102ND AVE, MIAMI, FL, 33165-5022
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23154
Loan Approval Amount (current) 23154
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33165-5022
Project Congressional District FL-27
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23350.65
Forgiveness Paid Date 2021-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State