Search icon

JAVI & LAU CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: JAVI & LAU CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAVI & LAU CONSTRUCTION CORP. 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: 29 Jan 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jan 2020 (5 years ago)
Document Number: P15000009349
FEI/EIN Number 47-3042093

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

Address: 14452 SW 289 TERRACE, HOMESTEAD, FL, 33033, US
Mail Address: 14452 SW 289 TERRACE, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ SALAZAR FRANCISCO President 14452 SW 298 TERR, HOMESTEAD, FL, 33033
NUNEZ SALAZAR FRANCISCO Agent 14452 SW 298 TERR, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 14452 SW 289 TERRACE, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2021-04-12 14452 SW 289 TERRACE, HOMESTEAD, FL 33033 -
AMENDMENT 2020-01-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 14452 SW 298 TERR, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2017-04-03 NUNEZ SALAZAR, FRANCISCO -
AMENDMENT 2017-04-03 - -
AMENDMENT 2015-06-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-26
Amendment 2020-01-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-03
Amendment 2017-04-03
ANNUAL REPORT 2017-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State