Search icon

KALEX CONSTRUCTION AND DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: KALEX CONSTRUCTION AND DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KALEX CONSTRUCTION AND DEVELOPMENT, 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: 25 Jul 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2014 (11 years ago)
Document Number: L04201
FEI/EIN Number 650323800

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

Address: 3515 SW 111 Ave, Miami, FL, 33165, US
Mail Address: 3515 SW 111 Ave, Miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Jorge F President 3515 SW 111 Ave, Miami, FL, 33165
DIAZ JORGE Agent 3515 SW 111 Ave, Miami, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 3515 SW 111 Ave, Miami, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 3515 SW 111 Ave, Miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2024-02-19 3515 SW 111 Ave, Miami, FL 33165 -
AMENDMENT 2014-09-18 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2008-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-05-02 - -
AMENDMENT 2006-10-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000555047 ACTIVE 1000000938123 DADE 2022-12-06 2032-12-14 $ 640.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000367825 ACTIVE 1000000895618 DADE 2021-07-19 2031-07-21 $ 1,036.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000160212 ACTIVE 2020-006811-CC-05 MIAMI-DADE COUNTY COURT 2021-03-31 2026-04-09 $19317.92 EL LEON CONSTRUCTION, INC., 4121 SW 47TH AVE, 1307, DAVIE, FL 33314

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307299131 0418800 2004-06-23 1781 N.W. 95TH STREET, MIAMI, FL, 33147
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Emphasis L: FALL
Case Closed 2004-06-24

Related Activity

Type Inspection
Activity Nr 307295766
307295766 0418800 2004-02-17 1781 N.W. 95TH STREET, MIAMI, FL, 33147
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2004-03-29
Emphasis L: FALL, S: CONSTRUCTION FATALITIES
Case Closed 2004-04-23

Related Activity

Type Accident
Activity Nr 100676535

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-03-29
Abatement Due Date 2004-04-02
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2004-03-29
Abatement Due Date 2004-04-02
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1506407706 2020-05-01 0455 PPP 11401 SW 40TH ST STE 336, MIAMI, FL, 33165
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35577
Loan Approval Amount (current) 35577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33165-1900
Project Congressional District FL-27
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36105.79
Forgiveness Paid Date 2021-11-01
7742338410 2021-02-12 0455 PPS 11401 SW 40th St Ste 336, Miami, FL, 33165-3300
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33165-3300
Project Congressional District FL-28
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37759.29
Forgiveness Paid Date 2021-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State