Search icon

JGCF GENERAL SERVICES CORP

Company Details

Entity Name: JGCF GENERAL SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Sep 2016 (8 years ago)
Document Number: P16000075450
FEI/EIN Number 81-3856114
Address: 7735 NW 146TH ST, SUITE 300, MIAMI LAKES, FL 33018
Mail Address: 7735 NW 146TH ST, SUITE 300, MIAMI LAKES, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
GONZALEZ JOSE, LLC Agent

President

Name Role Address
GONZALEZ, JOSE A President 10569 NW 78th Terrace, Doral, FL 33178

Asst. Secretary

Name Role Address
MOSQUERA, EDDY J Asst. Secretary 3802 LILA LAKE LN, KATY, TX 77494

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-28 GONZALEZ, JOSE No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 10569 NW 78th Terrace, Doral, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 7735 NW 146TH ST, SUITE 300, MIAMI LAKES, FL 33018 No data
CHANGE OF MAILING ADDRESS 2020-04-28 7735 NW 146TH ST, SUITE 300, MIAMI LAKES, FL 33018 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-11-01
ANNUAL REPORT 2022-03-30
AMENDED ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346245970 0418800 2022-09-16 8300 CLEARY BOULEVARD, PLANTATION, FL, 33324
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-09-16
Emphasis L: FALL, P: FALL
Case Closed 2024-01-09

Related Activity

Type Inspection
Activity Nr 1624544
Safety Yes
Type Inspection
Activity Nr 1624770
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2023-03-14
Abatement Due Date 2023-04-07
Current Penalty 2679.0
Initial Penalty 4465.0
Final Order 2023-04-03
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: On 09/16/23, at 8300 Cleary Boulevard In Plantation, Florida, two employees were exposed to a 12-foot fall hazard while using the unprotected balcony of a unit without a means of fall protection to place construction debris in a metal bin supported by an all terrain forklift.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5990249000 2021-05-22 0455 PPS 7735 NW 146th St Ste 300, Miami Lakes, FL, 33016-1584
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 14843
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33016-1584
Project Congressional District FL-26
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14913.35
Forgiveness Paid Date 2021-12-02
1636848703 2021-03-27 0455 PPP 10580 NW 74th St Unit 104, Medley, FL, 33178-2481
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14842
Loan Approval Amount (current) 14842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-2481
Project Congressional District FL-26
Number of Employees 1
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14881.44
Forgiveness Paid Date 2021-07-16

Date of last update: 19 Feb 2025

Sources: Florida Department of State