Search icon

UNITED J&J CONSTRUCTION & REMODELING CORP. - Florida Company Profile

Company Details

Entity Name: UNITED J&J CONSTRUCTION & REMODELING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED J&J CONSTRUCTION & REMODELING 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: 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: 18 Aug 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000069554
FEI/EIN Number 82-2549880

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

Address: 3160 NW 99TH ST, MIAMI, FL, 33147, US
Mail Address: 3160 NW 99TH ST, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivas Jose President 3160 NW 99TH ST, MIAMI, FL, 33147
RIVAS JOSE W Agent 3160 NW 99TH ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 3160 NW 99TH ST, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2020-06-24 3160 NW 99TH ST, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 3160 NW 99TH ST, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2018-04-26 RIVAS, JOSE W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000247221 ACTIVE 1000000953702 MIAMI-DADE 2023-05-24 2033-06-02 $ 477.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000247239 ACTIVE 1000000953703 MIAMI-DADE 2023-05-24 2043-06-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
Domestic Profit 2017-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9518988400 2021-02-17 0455 PPS 3160 NW 199 TERRACE, MIAMI, FL, 33147
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45312.5
Loan Approval Amount (current) 45312.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33147
Project Congressional District FL-24
Number of Employees 5
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45562.98
Forgiveness Paid Date 2021-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State