Search icon

CONSTRUCTION CATERING INC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (a year 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

Key Officers & Management

Name Role Address
TAGLIERI CRISTIAN Chief Executive Officer 2620 W 2 Ave, Hialeah, FL, 33010
Taglieri Cristian Agent 2620 W 2 Ave, Hialeah, FL, 33010

National Provider Identifier

NPI Number:
1457669822

Authorized Person:

Name:
MR. ESTEBAN BENCOMO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332U00000X - Home Delivered Meals
Is Primary:
Yes

Contacts:

Fax:
3056331489

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
86000.00
Total Face Value Of Loan:
86000.00
Date:
2020-05-15
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:
69368.00
Total Face Value Of Loan:
69368.00
Date:
2019-08-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
191900.00
Total Face Value Of Loan:
191900.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69368
Current Approval Amount:
69368
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69921.04
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86000
Current Approval Amount:
86000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86492.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State