Search icon

ISLAND CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: ISLAND CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND CONSTRUCTION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jun 2006 (19 years ago)
Date of dissolution: 04 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2016 (9 years ago)
Document Number: L06000060942
FEI/EIN Number 743183181

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

Address: 12973 S.W. 112TH ST, STE 351, MIAMI, FL, 33186
Mail Address: 12973 S.W. 112TH ST, STE 351, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOVEL MOSHE Managing Member 12973 SW 112TH ST, STE 351, MIAMI, FL, 33186
YOVEL EPHRAT Managing Member 12973 SW 112TH ST, STE 351, MIAMI, FL, 33186
M & AGENTS, INC. Agent 2101 CORPORATE BLVD., SUITE 107, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-04 - -
REINSTATEMENT 2013-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 12973 S.W. 112TH ST, STE 351, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2011-04-28 12973 S.W. 112TH ST, STE 351, MIAMI, FL 33186 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-04
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-03-14
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-02-12
Florida Limited Liability 2006-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2405798306 2021-01-20 0455 PPS 28121 Crtation Way, Bonita Springs, FL, 34135
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15600
Loan Approval Amount (current) 15600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135
Project Congressional District FL-19
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15713.26
Forgiveness Paid Date 2021-10-21
8009547300 2020-05-01 0455 PPP 28121 Crtation Way, Bonita Springs, FL, 34135--
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15600
Loan Approval Amount (current) 15600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-0001
Project Congressional District FL-19
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15738.48
Forgiveness Paid Date 2021-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State