Search icon

JONATHAN ANDREW CONSTRUCTION INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: JONATHAN ANDREW CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jun 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2013 (12 years ago)
Document Number: V43806
FEI/EIN Number 650337063
Address: 11921 S. DIXIE HIGHWAY, MIAMI, FL, 33156, US
Mail Address: 11921 S. DIXIE HIGHWAY, MIAMI, FL, 33156, US
ZIP code: 33156
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4478746
State:
NEW YORK
Type:
Headquarter of
Company Number:
CORP_68777321
State:
ILLINOIS

Key Officers & Management

Name Role Address
MCHENRY JONATHAN A Agent 7800 SW 112 Street, Pinecrest, FL, 33156
MCHENRY, JONATHAN A. President 7800 SW 112 Street, PINECREST, FL, 33156

Unique Entity ID

CAGE Code:
7ZCU2
UEI Expiration Date:
2018-11-09

Business Information

Activation Date:
2017-11-09
Initial Registration Date:
2017-10-20

Commercial and government entity program

CAGE number:
7ZCU2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-09
CAGE Expiration:
2023-06-08

Contact Information

POC:
MARI MEZA

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 7800 SW 112 Street, Pinecrest, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-08 11921 S. DIXIE HIGHWAY, SUITE #223, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2018-05-08 11921 S. DIXIE HIGHWAY, SUITE #223, MIAMI, FL 33156 -
REINSTATEMENT 2013-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-01-27 MCHENRY, JONATHAN A -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
5666.62
Total Face Value Of Loan:
5666.62
Date:
2020-04-29
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:
5666.62
Total Face Value Of Loan:
5666.62

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-07-20
Type:
Planned
Address:
9930 GLADES ROAD, BOCA RATON, FL, 33432
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-11-15
Type:
Unprog Rel
Address:
472 NE 167TH STREET, NORTH MIAMI BEACH, FL, 33161
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-11-14
Type:
Planned
Address:
472 NE 167TH STREET, NORTH MIAMI BEACH, FL, 33161
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-08-14
Type:
Planned
Address:
18090 COLLINS AVENUE, NORTH MIAMI BEACH, FL, 33160
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,666.62
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,666.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,739.5
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $5,666.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State