Search icon

SJ RESIDENTIAL CONTRACTOR CORP. - Florida Company Profile

Company Details

Entity Name: SJ RESIDENTIAL CONTRACTOR CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SJ RESIDENTIAL CONTRACTOR CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 10 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000021862
FEI/EIN Number 46-5053753

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

Address: 546 W 28 ST, Hialeah, FL 33010
Mail Address: 14081 SW 38TH TERR, Miami, FL 33175
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA RUIZ, REINIER Agent 14081 SW 38TH TERR, Miami, FL 33175
VEGA RUIZ, REINIER President 14081 SW 38TH TERR, Miami, FL 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-19 546 W 28 ST, Hialeah, FL 33010 -
REGISTERED AGENT NAME CHANGED 2018-03-19 VEGA RUIZ, REINIER -
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 14081 SW 38TH TERR, Miami, FL 33175 -
NAME CHANGE AMENDMENT 2015-12-07 SJ RESIDENTIAL CONTRACTOR CORP. -
CHANGE OF PRINCIPAL ADDRESS 2015-11-30 546 W 28 ST, Hialeah, FL 33010 -
REINSTATEMENT 2015-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25
Name Change 2015-12-07
REINSTATEMENT 2015-11-30
Domestic Profit 2014-03-10

Date of last update: 21 Feb 2025

Sources: Florida Department of State