Search icon

JOHN BELL CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

JOHN BELL 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: 18 Feb 2016 (9 years ago)
Document Number: P16000016299
FEI/EIN Number 81-1551021

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

Address: 4000 sw 60th ct., Miami, FL, 33155, US
Mail Address: 4000 sw 60th ct, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN BELL CONSTRUCTION, INC. GHT BENEFIT PLAN 2023 811551021 2025-01-30 JOHN BELL CONSTRUCTION, INC. 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-04-01
Business code 236200
Sponsor’s telephone number 3054585666
Plan sponsor’s address 4000 SW 60TH CT, MIAMI, FL, 331555222

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
JOHN BELL CONSTRUCTION, INC. GHT BENEFIT PLAN 2022 811551021 2024-01-30 JOHN BELL CONSTRUCTION, INC. 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-04-01
Business code 236200
Sponsor’s telephone number 3054585666
Plan sponsor’s address 4000 SW 60TH CT, MIAMI, FL, 331555222

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
JOHN BELL CONSTRUCTION, INC. GHT BENEFIT PLAN 2021 811551021 2022-12-30 JOHN BELL CONSTRUCTION, INC. 5
Three-digit plan number (PN) 501
Effective date of plan 2022-04-01
Business code 236200
Sponsor’s telephone number 3054585666
Plan sponsor’s address 4000 SW 60TH CT, MIAMI, FL, 331555222

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MOREJON OSCAR President 1760 SW 64TH AVE, MIAMI, FL, 33155
Faz Albert L Vice President 4000 SW 60th Ct, Miami, FL, 33155
The Barthet Firm Agent 200 S. Biscayne Blvd, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 4000 sw 60th ct., Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2022-04-27 4000 sw 60th ct., Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2021-04-21 The Barthet Firm -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 200 S. Biscayne Blvd, Suite 1650, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-09
Domestic Profit 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5073387007 2020-04-05 0455 PPP 260 Palermo Avenue, MIAMI, FL, 33134-6606
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335700
Loan Approval Amount (current) 335700
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, 33134-6606
Project Congressional District FL-27
Number of Employees 30
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 339231.75
Forgiveness Paid Date 2021-05-11
5523798409 2021-02-08 0455 PPS 260 Palermo Ave, Coral Gables, FL, 33134-6606
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 391759
Loan Approval Amount (current) 391759.1
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 Coral Gables, MIAMI-DADE, FL, 33134-6606
Project Congressional District FL-27
Number of Employees 36
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 397608.55
Forgiveness Paid Date 2022-08-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State