Search icon

GREENLAND CONSTRUCTION & ENGINEERING L.L.C.

Company Details

Entity Name: GREENLAND CONSTRUCTION & ENGINEERING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (2 years ago)
Document Number: L06000121992
FEI/EIN Number 421720723
Address: 5440 NW 172 ST, Miami, FL, 33055, US
Mail Address: 5440 NW 172 ST, Miami, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ ARIEL Agent 5440 NW 172 ST, Miami, FL, 33055

Manager

Name Role Address
DIAZ Ariel Manager 5440 NW 172 ST, Miami, FL, 33055
Bello Orestes Manager 5440 NW 172 ST, Miami, FL, 33055

Officer

Name Role Address
Areas Yoandis Officer 5440 NW 172 ST, Miami, FL, 33055

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-07 DIAZ, ARIEL No data
REINSTATEMENT 2022-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 5440 NW 172 ST, Miami, FL 33055 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 5440 NW 172 ST, Miami, FL 33055 No data
CHANGE OF MAILING ADDRESS 2019-04-30 5440 NW 172 ST, Miami, FL 33055 No data
LC NAME CHANGE 2017-01-11 GREENLAND CONSTRUCTION & ENGINEERING L.L.C. No data
LC AMENDMENT AND NAME CHANGE 2012-09-17 GREENLAND PROPERTY SOLUTIONS, LLC No data
REINSTATEMENT 2012-02-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-09-02
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2017-01-23
LC Name Change 2017-01-11
ANNUAL REPORT 2016-03-31

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 1305M224C0050 2024-09-30 2025-09-29 2025-09-29
Unique Award Key CONT_AWD_1305M224C0050_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Award Amounts

Obligated Amount 248800.00
Current Award Amount 248800.00
Potential Award Amount 248800.00

Description

Title NATIONAL HURRICANE CENTER RESTORATION OF THE EXISTING PARKING LOT, ASPHALT PAVED AREAS, ACCESS ROADS AND SECURITY GATES.
NAICS Code 237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product and Service Codes Y1LB: CONSTRUCTION OF HIGHWAYS, ROADS, STREETS, BRIDGES, AND RAILWAYS

Recipient Details

Recipient GREENLAND CONSTRUCTION & ENGINEERING L.L.C.
UEI LA4JYNEYJDL1
Recipient Address UNITED STATES, 5440 NW 172ND ST, MIAMI GARDENS, MIAMI-DADE, FLORIDA, 330553966

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3546127404 2020-05-07 0455 PPP 5440 NW 172 St, Miami, FL, 33055
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 33055-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Feb 2025

Sources: Florida Department of State