Search icon

RJ1 CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: RJ1 CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RJ1 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Aug 2017 (8 years ago)
Date of dissolution: 17 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2024 (a year ago)
Document Number: P17000067192
FEI/EIN Number 82-2516374

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

Address: 1258 NW 6TH STREET, 5, MIAMI, FL, 33125, US
Mail Address: 1258 NW 6TH STREET, 5, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNGUIA JENNIFER President 1258 NW 6TH STREET #5, MIAMI, FL, 33125
PACHECO RICARDO Vice President 1258 NW 6TH STREET, MIAMI, FL, 33125
MUNGUIA JENNIFER Agent 1258 NW 6TH STREET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000624898 ACTIVE 1000001013002 MIAMI-DADE 2024-09-17 2034-09-25 $ 772.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-17
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-07
AMENDED ANNUAL REPORT 2018-07-13
ANNUAL REPORT 2018-02-25
Domestic Profit 2017-08-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345995815 0418800 2022-06-02 1465 N REDLAND ROAD, FLORIDA CITY, FL, 33034
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-06-02
Emphasis L: FALL, P: FALL
Case Closed 2024-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2022-09-14
Abatement Due Date 2022-09-26
Current Penalty 4351.0
Initial Penalty 4351.0
Final Order 2022-12-21
Nr Instances 1
Nr Exposed 4
Gravity 10
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 or about 06/02/2022, at 1465 N Redland Road Florida City, Florida, employees engaged in bricklaying work were exposed to an approximant height of 20-foot fall hazard without using a means of fall protection.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2022-09-14
Abatement Due Date 2022-09-26
Current Penalty 3108.0
Initial Penalty 3108.0
Final Order 2022-12-21
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1):Because of the portable ladder's length, the ladder side rails did not extend to at least 3 feet (.9 m) above the upper landing surface to which the ladder was used to gain access and the ladder was not secured at its top: On or about 06/02/2022, at 1465 N Redland Road Florida City, Florida, employees engaged in bricklaying work were exposed a 20-foot fall hazard when using a job-made ladder which did not extend at least 3 feet beyond the landing.
Citation ID 02001A
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2023-02-23
Abatement Due Date 2023-03-30
Current Penalty 376.0
Initial Penalty 376.0
Final Order 2023-04-14
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(c)(1): The employer did not certify to OSHA, within 10 calendar days after the abatement date, that the cited violation had been abated: a) On or about 01/31/2023, the employer failed to submit certification of corrective action for citation 1, item 2 issued on 09/14/2022 with an abatement due date of 09/26/2022.
Citation ID 02001B
Citaton Type Other
Standard Cited 19030019 D01
Issuance Date 2023-02-23
Abatement Due Date 2023-03-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-04-14
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(d)(1): The employer did not submit to the Agency documents demonstrating that abatement is complete for each willful or repeat violation and for any serious violation for which the Agency indicates in the citation that such abatement documentation is required: a) On or about 01/31/2023, the employer failed to submit documentation and certification of corrective action for citation 1, item 1, issued on 09/14/2022 with an abatement due date of 09/26/2022.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7105048806 2021-04-21 0455 PPS 1258 Northwest 6 Streetnull 1258 Northwest 6 Streetnull, Miami, FL, 33125
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14425
Loan Approval Amount (current) 14425
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125
Project Congressional District FL-24
Number of Employees 15
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 14487.05
Forgiveness Paid Date 2021-11-05
3621807310 2020-04-29 0455 PPP 1258 NW 6TH ST Ste 5, MIAMI, FL, 33125-4751
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12700
Loan Approval Amount (current) 12700
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33125-4751
Project Congressional District FL-27
Number of Employees 15
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 12866.67
Forgiveness Paid Date 2021-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State