Search icon

JIREH AYE CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: JIREH AYE CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIREH AYE 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: 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: 26 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2021 (4 years ago)
Document Number: P19000060958
FEI/EIN Number 84-2919028

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

Address: 8261 NW SOUTH RIVER DRIVE, MIAMI, FL, 33166, US
Mail Address: 8261 NW SOUTH RIVER DRIVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA LOPEZ JORGE M President 8261 NW SOUTH RIVER DRIVE, MIAMI, FL, 33166
TORNIELLI YESICA Vice President 8261 NW SOUTH RIVER DRIVE, MIAMI, FL, 33166
GARCIA LOPEZ JORGE M Agent 8261 NW SOUTH RIVER DRIVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 8261 NW SOUTH RIVER DRIVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-04-13 8261 NW SOUTH RIVER DRIVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-13 8261 NW SOUTH RIVER DRIVE, MIAMI, FL 33166 -
REINSTATEMENT 2021-04-03 - -
REGISTERED AGENT NAME CHANGED 2021-04-03 GARCIA LOPEZ, JORGE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-04-03
Domestic Profit 2019-07-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State