Search icon

DOMINION BUILDERS, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: DOMINION BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Sep 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Dec 2016 (9 years ago)
Document Number: L08000091649
FEI/EIN Number NOT APPLICABLE
Address: 800 South Douglas Road, Suite 790, Coral Gables, FL, 33134, US
Mail Address: 800 South Douglas Road, Suite 790, Coral Gables, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
LLC_06451667
State:
ILLINOIS

Key Officers & Management

Name Role Address
GEMIGNANI MARK Member 800 South Douglas Road, Suite 790, Coral Gables, FL, 33134
- Agent -

Unique Entity ID

CAGE Code:
59KH4
UEI Expiration Date:
2021-03-31

Business Information

Activation Date:
2020-04-13
Initial Registration Date:
2008-12-05

Commercial and government entity program

CAGE number:
59KH4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-01-22
CAGE Expiration:
2026-01-26
SAM Expiration:
2022-01-22

Contact Information

POC:
MARK GEMIGNANI
Corporate URL:
http://www.dominionbuild.com

Form 5500 Series

Employer Identification Number (EIN):
263450532
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000103213 DAG ACTIVE 2021-08-09 2026-12-31 - 4665 PONCE DE LEON BLVD, SUITE 200, CORAL GABLES, FL, 33146
G16000096029 DOMINION AG EXPIRED 2016-09-03 2021-12-31 - 4942 LEJEUNE ROAD, SUITE 203, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 800 South Douglas Road, Suite 790, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-04-12 800 South Douglas Road, Suite 790, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2024-04-12 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2016-12-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-09
CORLCRACHG 2016-12-22
ANNUAL REPORT 2016-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG2814C3HB937
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
9222.00
Base And Exercised Options Value:
9222.00
Base And All Options Value:
9222.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2014-07-03
Description:
IGF::OT::IGF RUSH PR W6A304 VIRGINIA KEY DEMOLITION
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
Z1QA: MAINTENANCE OF RESTORATION OF REAL PROPERTY (PUBLIC OR PRIVATE)
Procurement Instrument Identifier:
HSCG2814NPMW196
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
16000.00
Base And Exercised Options Value:
16000.00
Base And All Options Value:
16000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2014-06-04
Description:
IGF::OT::IGF PR TO REPAIR CEU SHOWERS.
Naics Code:
236210: INDUSTRIAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AZ: REPAIR OR ALTERATION OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2010-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
RPQ #50890 - METRO ZOO ADA BARRIER REMOVAL
Obligated Amount:
414540.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
RPQ #73483 - COLONIAL PARK CONCESSION BUILDING
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
RPQ #0905-035791R - MIA BLDG 704 EXTERIOR REPAIRS RESTORATION CONRETE REPAIRS SHEETMETAL ELECTRICAL & PAINTING
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RPQ #W80262 - ETSD RADIO SHOP PERIMETER FENCE & SECURITY IMPROVEMENTS
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-01-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
W70320 - CALEB CENTER - LOBBY ENCLOSURES
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$222,260
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$222,260
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$225,024.55
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $222,254
Utilities: $1
Jobs Reported:
49
Initial Approval Amount:
$187,983.35
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$187,983.35
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$190,125.85
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $187,983.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State