Search icon

S & J PLASTERING, INC. - Florida Company Profile

Company Details

Entity Name: S & J PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & J PLASTERING, 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 Oct 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: P93000073992
FEI/EIN Number 650443976

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

Address: 13656 SW 142 AVE., Building C, MIAMI, FL, 33186, US
Mail Address: 13656 SW 142 AVE., Building C, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ SANTIAGO V President 13656 SW 142 AVE., MIAMI, FL, 33186
SANCHEZ SANTIAGO V Director 13656 SW 142 AVE., MIAMI, FL, 33186
SANCHEZ JORGE J Vice President 13656 SW 142 AVE., MIAMI, FL, 33186
SANCHEZ JORGE J Secretary 13656 SW 142 AVE., MIAMI, FL, 33186
SANCHEZ JORGE J Director 13656 SW 142 AVE., MIAMI, FL, 33186
Midence David Manager 13656 SW 142 AVE., MIAMI, FL, 33186
Sanchez Jorge J Agent 13656 SW 142 AVE., MIAMI, FL, 33186

Form 5500 Series

Employer Identification Number (EIN):
650443976
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-09 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 Sanchez, Jorge J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 13656 SW 142 AVE., Building C, Suite 101 - 107, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2016-04-07 13656 SW 142 AVE., Building C, Suite 101 - 107, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 13656 SW 142 AVE., Building C, Suite 101 - 107, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-07

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
312500.00
Total Face Value Of Loan:
312500.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
325000.00
Total Face Value Of Loan:
325000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-04-04
Type:
Unprog Rel
Address:
7985 NW 104 COURT, DORAL, FL, 33178
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-11-27
Type:
Referral
Address:
8831 W 34TH COURT, HIALEAH, FL, 33018
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-04-04
Type:
Prog Related
Address:
22855 SW 89TH COURT, MIAMI, FL, 33129
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-02-17
Type:
Planned
Address:
24261 SW 112 COURT, MIAMI, FL, 33032
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-03-08
Type:
Prog Related
Address:
8395 25 COURT BLDG 1, MIRAMAR, FL, 33023
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
325000
Current Approval Amount:
325000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
327778.03
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
312500
Current Approval Amount:
312500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
315247.74

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-01-27
Operation Classification:
Private(Property)
power Units:
7
Drivers:
12
Inspections:
2
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State