Search icon

CONSTRUCTION CATERING INC - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION CATERING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSTRUCTION CATERING 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: 03 Jul 1969 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jul 2024 (10 months ago)
Document Number: 348934
FEI/EIN Number 59-1275454

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

Address: 2620 W 2 Ave, Hialeah, FL, 33010, US
Mail Address: 2620 W 2 Ave, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457669822 2010-09-20 2010-09-20 2472 NW 21ST TER, MIAMI, FL, 331427109, US 2472 NW 21ST TER, MIAMI, FL, 331427109, US

Contacts

Phone +1 305-633-5668
Fax 3056331489

Authorized person

Name MR. ESTEBAN BENCOMO
Role PRESIDENT
Phone 3056335668

Taxonomy

Taxonomy Code 332U00000X - Home Delivered Meals
License Number NOS2316971
State FL
Is Primary Yes

Other Provider Identifiers

Issuer LICENSE (PERMANENT FOOD SERVICE
Number NOS2316971
State FL

Key Officers & Management

Name Role Address
TAGLIERI CRISTIAN Chief Executive Officer 2620 W 2 Ave, Hialeah, FL, 33010
PANDO ANA M President 347 W 23 STREET, HIALEAH, FL, 33010
The Law Offices of Alejandro D. De Varona, Agent 11890 SW 8 Street, Miami, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000086624 THE CONSTRUCTION CATERING ACTIVE 2020-07-22 2025-12-31 - 347 W 23RD ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 2620 W 2 Ave, Hialeah, FL 33010 -
REGISTERED AGENT NAME CHANGED 2025-01-28 Taglieri, Cristian -
CHANGE OF MAILING ADDRESS 2024-09-23 2620 W 2 Ave, Hialeah, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-23 2620 W 2 Ave, Hialeah, FL 33010 -
AMENDMENT 2024-07-03 - -
AMENDMENT 2023-03-21 - -
AMENDMENT 2018-05-24 - -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 1987-12-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000277228 TERMINATED 1000000955425 DADE 2023-06-06 2043-06-13 $ 242,041.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000171684 TERMINATED 1000000816876 DADE 2019-02-26 2039-03-06 $ 4,519.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000787374 TERMINATED 1000000805214 DADE 2018-11-27 2028-12-05 $ 3,913.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000227532 LAPSED 2015-3127-CA-01 MIAMI-DADE COUNTY COURT 2016-03-23 2021-04-06 $10,449.55 ALL FLORIDA PAPER, LLC, 9150 NW 105 WAY, MEDLEY, FL 33178
J15001115472 LAPSED 2015-3127-CA-01 MIAMI-DADE COUNTY 2015-12-04 2020-12-15 $145,796.75 ALL FLORIDA PAPER, LLC, 9150 NW 105 WAY, MIAMI, FL 33178
J15000731162 TERMINATED 1000000684831 DADE 2015-06-29 2035-07-01 $ 26,717.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000195649 TERMINATED 1000000209050 DADE 2011-03-23 2031-03-30 $ 2,787.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000444647 LAPSED 08-05788 CC 26 4 MIAMI-DADE COUNTY 2008-12-10 2013-12-23 $9262.05 PACKAGING CREDIT COMPANY LLC, 900 EAST DIEHL, 131, NAPERVILLE, IL 60563-2392

Documents

Name Date
ANNUAL REPORT 2025-01-28
Amendment 2024-07-03
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-04-10
Amendment 2023-03-21
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-30
Reg. Agent Change 2020-11-30
ANNUAL REPORT 2020-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6906187409 2020-05-15 0455 PPP 2630 W 2ND AVE, HIALEAH, FL, 33010-1504
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69368
Loan Approval Amount (current) 69368
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33010-1504
Project Congressional District FL-26
Number of Employees 25
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69921.04
Forgiveness Paid Date 2021-03-03
1736538407 2021-02-02 0455 PPS 2630 W 2nd Ave, Hialeah, FL, 33010-1504
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86000
Loan Approval Amount (current) 86000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-1504
Project Congressional District FL-26
Number of Employees 10
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86492.44
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State