Search icon

MCKENZIE CONSTRUCTION LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MCKENZIE CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Nov 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2011 (14 years ago)
Document Number: L05000110263
FEI/EIN Number 421684568
Address: 2247 NW 17th Avenue, MIAMI, FL, 33142, US
Mail Address: 2247 NW 17th Avenue, MIAMI, FL, 33142, US
ZIP code: 33142
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENZIE GAVIN Founder 2247 NW 17th Avenue, MIAMI, FL, 33142
BALZEBRE BENTLEY CONT 2247 NW 17th Avenue, MIAMI, FL, 33142
Federici Vincent Chief Executive Officer 2247 NW 17th Avenue, MIAMI, FL, 33142
MCKENZIE GAVIN Agent 2247 NW 17th Avenue, MIAMI, FL, 33142

Unique Entity ID

CAGE Code:
5BHB9
UEI Expiration Date:
2020-07-14

Business Information

Activation Date:
2019-08-04
Initial Registration Date:
2019-07-11

Commercial and government entity program

CAGE number:
5BHB9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-19
CAGE Expiration:
2025-06-18
SAM Expiration:
2021-12-15

Contact Information

POC:
MIGUEL ENRIQUEZ

Form 5500 Series

Employer Identification Number (EIN):
421684568
Plan Year:
2024
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
59
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-02 2247 NW 17th Avenue, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2015-04-02 2247 NW 17th Avenue, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 2247 NW 17th Avenue, MIAMI, FL 33142 -
REINSTATEMENT 2011-11-14 - -
REGISTERED AGENT NAME CHANGED 2011-11-14 MCKENZIE, GAVIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-20
AMENDED ANNUAL REPORT 2024-06-05
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-06-25
ANNUAL REPORT 2018-03-26

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
601700.00
Total Face Value Of Loan:
601700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-08-17
Type:
Referral
Address:
310 MERIDIAN AVENUE, MIAMI BEACH, FL, 33139
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$601,707.5
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$601,707.5
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$607,540.72
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $601,707.5
Jobs Reported:
33
Initial Approval Amount:
$601,700
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$601,700
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$605,265.11
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $601,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State