Search icon

D.P.C. GENERAL CONTRACTORS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: D.P.C. GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Mar 1981 (44 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 29 Dec 1986 (39 years ago)
Document Number: F26141
FEI/EIN Number 592089570
Address: 5059 NW 159 STREET, MIAMI LAKES, FL, 33014, US
Mail Address: 5059 NW 159 STREET, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
0236324
State:
KENTUCKY
Type:
Headquarter of
Company Number:
614861
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-921-183
State:
ALABAMA
Type:
Headquarter of
Company Number:
1229147
State:
NEW YORK
Type:
Headquarter of
Company Number:
2962601
State:
NEW YORK
Type:
Headquarter of
Company Number:
0211625
State:
CONNECTICUT

Key Officers & Management

Name Role Address
Muniz Waded E President 5059 NW 159 STREET, MIAMI LAKES, FL, 33014
Muniz Waded E Secretary 5059 NW 159 STREET, MIAMI LAKES, FL, 33014
Muniz Waded E Treasurer 5059 NW 159 STREET, MIAMI LAKES, FL, 33014
Muniz Waded E Director 5059 NW 159 STREET, MIAMI LAKES, FL, 33014
Muniz Waded Agent 5059 NW 159 STREET, MIAMI LAKES, FL, 33014

Unique Entity ID

CAGE Code:
0GP33
UEI Expiration Date:
2015-06-06

Business Information

Activation Date:
2014-06-10
Initial Registration Date:
1999-07-26

Commercial and government entity program

CAGE number:
0GP33
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2015-06-06

Contact Information

POC:
DAVID LOPEZ

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 Muniz, Waded -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 5059 NW 159 STREET, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2019-04-23 5059 NW 159 STREET, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 5059 NW 159 STREET, MIAMI LAKES, FL 33014 -
EVENT CONVERTED TO NOTES 1986-12-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-05
Reg. Agent Resignation 2023-01-03
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-31
AMENDED ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2017-02-10

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-07-19
Type:
Planned
Address:
3041 S. FEDERAL HIGHWAY, HOMESTEAD, FL, 33142
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-05-26
Type:
Accident
Address:
4441 COLLINS AVENUE, MIAMI BEACH, FL, 33140
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-10-07
Type:
Unprog Rel
Address:
26201 SW 139TH AVENUE, HOMESTEAD, FL, 33032
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1992-04-07
Type:
Planned
Address:
1860 NW 21 TERR., MIAMI, FL, 33142
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1987-08-25
Type:
Unprog Rel
Address:
500 WATER ST., JACKSONVILLE, FL, 32202
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$116,825
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$117,853.71
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $116,825
Jobs Reported:
10
Initial Approval Amount:
$88,617.5
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,617.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,368.29
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $88,616.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State