Search icon

NJC CONTRACTORS CORP - Florida Company Profile

Company Details

Entity Name: NJC CONTRACTORS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NJC CONTRACTORS CORP 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 Jan 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Dec 2023 (a year ago)
Document Number: P17000000366
FEI/EIN Number 81-4950577

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

Address: 19277 NW 27TH AVE APT 2509, MIAMI GARDENS, FL, 33056
Mail Address: 19277 NW 27TH AVE APT 2509, MIAMI GARDENS, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cedeno Nestor J Ps 19277 Northwest 27th Avenue, Miami Gardens, FL, 33056
CEDENO NESTOR J Agent 19277 NW 27TH AVE APT 2509, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-13 19277 NW 27TH AVE APT 2509, MIAMI GARDENS, FL 33056 -
REGISTERED AGENT NAME CHANGED 2023-12-13 CEDENO, NESTOR J -
REGISTERED AGENT ADDRESS CHANGED 2023-12-13 19277 NW 27TH AVE APT 2509, MIAMI GARDENS, FL 33056 -
AMENDMENT AND NAME CHANGE 2023-12-13 NJC CONTRACTORS CORP -
CHANGE OF MAILING ADDRESS 2023-12-13 19277 NW 27TH AVE APT 2509, MIAMI GARDENS, FL 33056 -
REINSTATEMENT 2019-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
Amendment and Name Change 2023-12-13
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-04-27
REINSTATEMENT 2019-08-27
Domestic Profit 2017-01-03

Date of last update: 02 May 2025

Sources: Florida Department of State