Search icon

JCOM CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: JCOM CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCOM CONSTRUCTION, 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: 21 Nov 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2013 (11 years ago)
Document Number: P12000096682
FEI/EIN Number 46-1462377

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

Address: 5001 SW 74 COURT, SUITE 100, MIAMI, FL, 33155
Mail Address: 5001 SW 74 COURT, SUITE 100, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAYMARES JOSE L President 5001 SW 74 COURT, MIAMI, FL, 33155
CAYMARES JOSE L Director 5001 SW 74 COURT, MIAMI, FL, 33155
MARTIN OLENIA Vice President 5001 SW 74 COURT, SUITE 100, MIAMI, FL, 33155
CAYMARES JOSE L Agent 5001 SW 74 COURT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 5001 SW 74 COURT, SUITE 100, MIAMI, FL 33155 -
AMENDMENT 2013-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-18 5001 SW 74 COURT, SUITE 100, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2013-12-18 5001 SW 74 COURT, SUITE 100, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5101767110 2020-04-13 0455 PPP 5001 SW 74TH CT, MIAMI, FL, 33155-4451
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16900
Loan Approval Amount (current) 16868.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33155-4451
Project Congressional District FL-27
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17024.58
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State