Search icon

JM BUILDERS FLA. INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JM BUILDERS FLA. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Apr 2016 (9 years ago)
Document Number: P16000037712
FEI/EIN Number 81-2483057
Address: 5652 SW 163 CT, MIAMI, FL, 33193, US
Mail Address: 5652 SW 163 CT, MIAMI, FL, 33193, US
ZIP code: 33193
City: Miami
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
G25000069436 JM ROOFING ACTIVE 2025-05-27 2030-12-31 - 27680 SW 135 AVE RD, HOMESTEAD, FL, 33032
G25000069437 JM BUILDERS ROOFING ACTIVE 2025-05-27 2030-12-31 - 27680 SW 135 AVE RD, HOMESTEAD, FL, 33032
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

USAspending Awards / Financial Assistance

Date:
2021-12-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5133.00
Total Face Value Of Loan:
5133.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$5,133
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,133
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,177.44
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $5,133

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-02-04
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State