Search icon

JONATHAN ANDREW CONSTRUCTION INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: JONATHAN ANDREW CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JONATHAN ANDREW 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: 15 Jun 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2013 (11 years ago)
Document Number: V43806
FEI/EIN Number 650337063

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

Address: 11921 S. DIXIE HIGHWAY, MIAMI, FL, 33156, US
Mail Address: 11921 S. DIXIE HIGHWAY, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JONATHAN ANDREW CONSTRUCTION INC., NEW YORK 4478746 NEW YORK
Headquarter of JONATHAN ANDREW CONSTRUCTION INC., ILLINOIS CORP_68777321 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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314264102 0418800 2010-07-20 9930 GLADES ROAD, BOCA RATON, FL, 33432
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-07-20
Emphasis L: FALL
Case Closed 2010-10-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2010-09-03
Abatement Due Date 2010-09-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
305503856 0418800 2002-11-15 472 NE 167TH STREET, NORTH MIAMI BEACH, FL, 33161
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-11-15
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-11-15
305503740 0418800 2002-11-14 472 NE 167TH STREET, NORTH MIAMI BEACH, FL, 33161
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-11-14
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-11-14
305499048 0418800 2002-08-14 18090 COLLINS AVENUE, NORTH MIAMI BEACH, FL, 33160
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-08-14
Emphasis L: FALL, S: CONSTRUCTION, L: FLCARE
Case Closed 2002-10-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-08-22
Abatement Due Date 2002-08-27
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2868717304 2020-04-29 0455 PPP 11921 South Dixie Highway Suite #223, Miami, FL, 33156
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5666.62
Loan Approval Amount (current) 5666.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33156-1100
Project Congressional District FL-27
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5739.5
Forgiveness Paid Date 2021-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State