Search icon

G & E FLORIDA CONTRACTORS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: G & E FLORIDA CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G & E FLORIDA CONTRACTORS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 08 Jun 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jun 2024 (a year ago)
Document Number: L06000058757
FEI/EIN Number 205007424

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

Address: 5555 ANGLERS AVENUE, SUITE 4, FORT LAUDERDALE, FL, 33312, US
Mail Address: 5555 ANGLERS AVENUE, SUITE 4, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA MAURICIO V Agent 5555 ANGLERS AVENUE #4, FORT LAUDERDALE, FL, 33312
ACOSTA MAURICIO Manager 5555 ANGLERS AVENUE, FORT LAUDERDALE, FL, 33312
HERSMAN ENRIQUE Manager 5555 ANGLERS AVENUE, # 4, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-06-13 - -
LC AMENDMENT 2016-11-03 - -
LC AMENDMENT 2016-10-24 - -
LC AMENDMENT 2015-09-16 - -
LC AMENDMENT 2010-09-08 - -
REGISTERED AGENT NAME CHANGED 2010-04-28 ACOSTA, MAURICIO VP -
REGISTERED AGENT ADDRESS CHANGED 2008-05-27 5555 ANGLERS AVENUE #4, FORT LAUDERDALE, FL 33312 -
LC AMENDMENT 2008-05-27 - -

Documents

Name Date
LC Amendment 2024-06-13
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-12
LC Amendment 2016-11-03

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-08-05
Type:
Referral
Address:
830 BRICKELL PLAZA, MIAMI, FL, 33131
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-05-13
Type:
Referral
Address:
777 NE 26TH TERRACE, MIAMI, FL, 33137
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-05-02
Type:
Prog Related
Address:
212 SE 2ND STREET, FORT LAUDERDALE, FL, 33301
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-12-11
Type:
Prog Related
Address:
805 SE 3RD AVE, FORT LAUDERDALE, FL, 33316
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-02-08
Type:
Prog Related
Address:
800 WEST AVENUE, MIAMI, FL, 33139
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2460100
Current Approval Amount:
2460100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2487366.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State