Search icon

AJCE CORPORATION - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: AJCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jun 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Feb 2016 (9 years ago)
Document Number: P12000052883
FEI/EIN Number 45-5474190
Address: 8570 SW 127 ST, MIAMI, FL, 33156, US
Mail Address: 8570 SW 127 ST, MIAMI, FL, 33156, US
ZIP code: 33156
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
6015985
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
1149635
State:
KENTUCKY
KENTUCKY profile:

Key Officers & Management

Name Role Address
CISNEROS ANTHONY J President 8570 SW 127 ST, MIAMI, FL, 33156
CISNEROS ANTHONY J Agent 8570 SW 127 ST, MIAMI, FL, 33156

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ANTHONY CISNEROS
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://certify.sba.gov/capabilities/XMF6E52MV4U6
User ID:
P2263581
Trade Name:
AJCE CORP

Unique Entity ID

Unique Entity ID:
YT5KHJK8YWP5
CAGE Code:
947J5
UEI Expiration Date:
2025-12-06

Business Information

Activation Date:
2024-12-10
Initial Registration Date:
2021-08-02

Commercial and government entity program

CAGE number:
7ZXP8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-28
CAGE Expiration:
2030-04-28
SAM Expiration:
2026-04-24

Contact Information

POC:
ANTHONY J. CISNEROS
Corporate URL:
www.ajcecorp.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 8570 SW 127 ST, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-01-07 8570 SW 127 ST, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-07 8570 SW 127 ST, MIAMI, FL 33156 -
NAME CHANGE AMENDMENT 2016-02-29 AJCE CORPORATION -
NAME CHANGE AMENDMENT 2016-01-11 AJC PROPERTY RESTORATION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
140P5325P0016
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
107640.00
Base And Exercised Options Value:
107640.00
Base And All Options Value:
107640.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2025-06-02
Description:
BISO CYCLIC HAZARD TREE REMOVAL
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
F014: NATURAL RESOURCES/CONSERVATION- TREE THINNING
Procurement Instrument Identifier:
140P5325C0007
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
96000.00
Base And Exercised Options Value:
96000.00
Base And All Options Value:
96000.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2025-06-02
Description:
OBRI NORRIS FORD
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
Z2LZ: REPAIR OR ALTERATION OF PARKING FACILITIES
Procurement Instrument Identifier:
140P5325C0008
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
31509.00
Base And Exercised Options Value:
31509.00
Base And All Options Value:
31509.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2025-05-28
Description:
GRSM CC TRAFFIC CONTROL PILOT
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
AS21: TRANSPORTATION R&D SERVICES; AEROSPACE RESEARCH; BASIC RESEARCH

USAspending Awards / Financial Assistance

Date:
2020-07-18
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:
11500.00
Total Face Value Of Loan:
11500.00
Date:
2020-07-18
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:
11500.00
Total Face Value Of Loan:
11500.00
Date:
2020-04-07
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-07
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,071.23
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $7,500
Utilities: $2,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State