Search icon

JM BUILDERS FLA. INC - Florida Company Profile

Company Details

Entity Name: JM BUILDERS FLA. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JM BUILDERS FLA. 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: 26 Apr 2016 (9 years ago)
Document Number: P16000037712
FEI/EIN Number 81-2483057

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

Address: 5652 SW 163 CT, MIAMI, FL, 33193, US
Mail Address: 5652 SW 163 CT, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN JEFFREY President 5652 SW 163 CT, MIAMI., 33193
SANS ANTHONY Vice President 5652 SW 163 CT, MIAMI., 33193
MARTIN JEFFREY Agent 27680 SW 135TH AVENUE RD, HOMESTEAD, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000137909 JM BUILDERS FLA. INC ACTIVE 2020-10-24 2030-12-31 - 27680 SW 135 AVE RD, MIAMI, FL, 33032
G17000067531 JM REMODELING INC EXPIRED 2017-06-19 2022-12-31 - 9141 SW 156TH CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 27680 SW 135TH AVENUE RD, HOMESTEAD, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 5652 SW 163 CT, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 5652 SW 163 CT, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2021-01-20 5652 SW 163 CT, MIAMI, FL 33193 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000528657 ACTIVE 2020-009102-SP-23 MIAMI-DADE COUNTY COURT CLERK 2021-09-10 2026-10-19 $3,558.70 PRESIDENTE CHECK CASHING CORPORATION, 1817 SW 8 ST., MIAMI, FL, 33135

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-03
Domestic Profit 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8299587309 2020-05-01 0455 PPP 5652 SW 163RD CT, MIAMI, FL, 33193-5644
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5133
Loan Approval Amount (current) 5133
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33193-5644
Project Congressional District FL-28
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5177.44
Forgiveness Paid Date 2021-03-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3390930 Intrastate Non-Hazmat 2023-12-14 45000 2023 2 4 Private(Property)
Legal Name JM BUILDERS FLA INC
DBA Name -
Physical Address 5652 SW 163RD CT, MIAMI, FL, 33193-5644, US
Mailing Address 5652 SW 163RD CT, MIAMI, FL, 33193-5644, US
Phone (305) 522-4809
Fax -
E-mail YELINE@JMBUILDERSFL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 May 2025

Sources: Florida Department of State