Search icon

JB MORALES CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: JB MORALES CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JB MORALES 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: 03 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2024 (a year ago)
Document Number: P15000097360
FEI/EIN Number 81-0767647

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

Address: 8421 NW 8 St, Miami, FL, 33126, US
Mail Address: P. O. Box 452535, Miami, FL, 33245, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES JOSE B President 8421 NW 8 St, Miami, FL, 33126
MORALES JOSE B Agent 8421 NW 8 St, Miami, FL, 33126
MORALES JOSE B Director 8421 NW 8 St, Miami, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 8421 NW 8 St, #208, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 8421 NW 8 St, #208, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-03-25 8421 NW 8 St, #208, Miami, FL 33126 -
REINSTATEMENT 2024-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-29 MORALES, JOSE B -
REINSTATEMENT 2019-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-03-25
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-02-11
REINSTATEMENT 2019-04-29
ANNUAL REPORT 2017-01-16
Domestic Profit 2015-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State