Search icon

JONES BENITEZ CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: JONES BENITEZ CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JONES BENITEZ CORPORATION 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: 18 Mar 2013 (12 years ago)
Document Number: P13000024989
FEI/EIN Number 46-2302687

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

Mail Address: 18901 SW 61 ST Manor, Southwest Ranches, FL, 33332, US
Address: 12605 NW 115th Avenue, B-101, Medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JONES BENITEZ CORPORATION, ALABAMA 000-373-544 ALABAMA

Key Officers & Management

Name Role Address
Benitez Yvette President 12605 NW 115 Avenue, Medley, FL, 33178
JONES JEFFREY G Vice President 12605 NW 115TH AVENUE, B-101, MEDLEY, FL, 33178
JONES JEFFREY G Agent 18901 SW 61 ST Manor, Southwest Ranches, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000127611 GENERAL ASPHALT-JONES BENITEZ JV ACTIVE 2020-10-01 2025-12-31 - 4850 NW 72 AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-01 12605 NW 115th Avenue, B-101, Medley, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 18901 SW 61 ST Manor, Southwest Ranches, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 12605 NW 115th Avenue, B-101, Medley, FL 33178 -

Court Cases

Title Case Number Docket Date Status
Proforce Staffing, INC., Appellant(s), v. Arbor Electrical Service, INC., etc., et al., Appellee(s). 3D2022-0678 2022-04-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-22250

Parties

Name PROFORCE STAFFING, INC.
Role Appellant
Status Active
Representations Alberto H. Orizondo, Alexis Gonzalez, Luis A. Arguelles, Alejandro F. Hoyos
Name AMERICAN CONSTRACTORS INDEMNITY COMPANY
Role Appellee
Status Active
Name JONES BENITEZ CORPORATION
Role Appellee
Status Active
Name ARBOR ELECTRICAL SERVICE, INC
Role Appellee
Status Active
Representations Vanessa Alison Van Cleaf, Scott A. Lombardo, Kristina L. Puente, Alejandro Espino
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-13
Type Order
Subtype Order on Motion for Written Opinion
Description The Response in Opposition to Appellant's Motion for Written Opinion, filed on September 15, 2023 is noted. Upon consideration, Appellant's Motion for Written Opinion is hereby denied.
View View File
Docket Date 2023-09-18
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellant's Motion for Written Opinion
On Behalf Of ARBOR ELECTRICAL SERVICE, INC.
Docket Date 2023-08-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellant's Motion for Written Opinion
On Behalf Of PROFORCE STAFFING, INC.
Docket Date 2023-08-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees Jones Benitez Corporation and American Contractors Indemnity Company’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted. Appellant’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2023-08-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-03
Type Brief
Subtype Amended Answer Brief
Description Corrected Appellee's Answer Brief ~ CORRECTED* ANSWER BRIEF OF APPELLEES JONES BENITEZ CORPORATION and AMERICAN CONTRACTORS INDEMNITY COMPANY
On Behalf Of ARBOR ELECTRICAL SERVICE, INC.
Docket Date 2023-05-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PROFORCE STAFFING, INC.
Docket Date 2023-04-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PROFORCE STAFFING, INC.
Docket Date 2023-04-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARBOR ELECTRICAL SERVICE, INC.
Docket Date 2023-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ARBOR ELECTRICAL SERVICE, INC.
Docket Date 2023-03-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Unopposed Motion to Supplement the Record on Appeal, filed on March 7, 2023, is granted, and the record on appeal is supplemented to include the documents that are contained in the Appendix to said Motion.
Docket Date 2023-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 04/10/2023
Docket Date 2023-03-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ARBOR ELECTRICAL SERVICE, INC.
Docket Date 2023-03-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEES' UNOPPOSED MOTION TOSUPPLEMENT THE RECORD ON APPEAL
On Behalf Of ARBOR ELECTRICAL SERVICE, INC.
Docket Date 2023-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARBOR ELECTRICAL SERVICE, INC.
Docket Date 2023-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARBOR ELECTRICAL SERVICE, INC.
Docket Date 2023-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 03/102023
Docket Date 2023-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/08/2023
Docket Date 2023-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARBOR ELECTRICAL SERVICE, INC.
Docket Date 2022-12-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PROFORCE STAFFING, INC.
Docket Date 2022-11-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record Appeal, filed on November 15, 2022, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2022-11-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of PROFORCE STAFFING, INC.
Docket Date 2022-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-57 days to 12/14/2022
Docket Date 2022-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S UNOPPOSED NOTICE OFEXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of PROFORCE STAFFING, INC.
Docket Date 2022-08-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of PROFORCE STAFFING, INC.
Docket Date 2022-08-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of PROFORCE STAFFING, INC.
Docket Date 2022-07-13
Type Notice
Subtype Notice
Description Notice ~ APPELLEES' NOTICE OF COMPLIANCE WITH THE COURT'S JUNE 17, 2022 ORDER
On Behalf Of ARBOR ELECTRICAL SERVICE, INC.
Docket Date 2022-07-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX IN SUPPORT OF APPELLEES' NOTICE OF COMPLIANCE WITH THE COURT'S JUNE 17, 2022 ORDER
On Behalf Of ARBOR ELECTRICAL SERVICE, INC.
Docket Date 2022-07-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Unopposed Motion to Hold Appeal In Abeyance is treated as an unopposed motion to relinquish jurisdiction to the trial court for the purpose of entering a final judgment. Said motion is granted, and jurisdiction is hereby relinquished to the trial court for thirty (30) days from the date of this Order for the purpose(s) stated in the motion. Appellant shall set the matter before the trial court forthwith, for the entry of final judgment.
Docket Date 2022-06-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S UNOPPOSED MOTION TO HOLD APPEAL IN ABEYANCE PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 99.110(l) AND, IN THE ALTERNATIVE, UNOPPOSED MOTION FOR FIRST EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of PROFORCE STAFFING, INC.
Docket Date 2022-06-17
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-06-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARBOR ELECTRICAL SERVICE, INC.
Docket Date 2022-04-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PROFORCE STAFFING, INC.
Docket Date 2022-04-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ARBOR ELECTRICAL SERVICE, INC.
Docket Date 2022-04-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-04-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 2, 2022.

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343759254 0418800 2019-02-05 PORT OF MIAMI ROYAL CARRIBEAN TERMINAL, MIAMI, FL, 33132
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-02-05
Case Closed 2019-02-12

Related Activity

Type Complaint
Activity Nr 1421695
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9204347005 2020-04-09 0455 PPP 12605 nw 115th avenue, b-101, MIAMI, FL, 33178
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 462000
Loan Approval Amount (current) 462000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33178-0001
Project Congressional District FL-25
Number of Employees 24
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 465847.89
Forgiveness Paid Date 2021-02-19
2727978500 2021-02-22 0455 PPS 12605 NW 115th Ave, Medley, FL, 33178-3190
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165983
Loan Approval Amount (current) 165983.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-3190
Project Congressional District FL-26
Number of Employees 28
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168183.98
Forgiveness Paid Date 2022-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State