Search icon

EDGEWATER CONSTRUCTION GROUP, LLC - Florida Company Profile

Company Details

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

EDGEWATER CONSTRUCTION GROUP, 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: 10 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000023510
FEI/EIN Number 264458489

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

Address: 6962 SW 47 th STREET, MIAMI, FL, 33155, US
Mail Address: 6962 SW 47 th STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ ULYSSES I Managing Member 6962 SW 47 th STREET, MIAMI, FL, 33155
VAZQUEZ DULCE P Managing Member 6962 SW 47 th STREET, MIAMI, FL, 33155
Vazquez Michael C Secretary 6962 SW 47th STREET, MIAMI, FL, 33155
Vazquez Matthew V Treasurer 6962 SW 47th STREET, MIAMI, FL, 33155
VAZQUEZ DULCE P Agent 6962 SW 47 th STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 6962 SW 47 th STREET, #6962, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2014-04-07 6962 SW 47 th STREET, #6962, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 6962 SW 47 th STREET, #6962, MIAMI, FL 33155 -
LC NAME CHANGE 2011-06-06 EDGEWATER CONSTRUCTION GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340665520 0418800 2015-05-29 1000 COLLINS AVENUE, MIAMI BEACH, FL, 33139
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-05-29
Case Closed 2015-05-29

Related Activity

Type Referral
Activity Nr 986502
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4371948303 2021-01-23 0455 PPS 6962 SW 47th St, Miami, FL, 33155-4645
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212417.5
Loan Approval Amount (current) 212417.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
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, 33155-4645
Project Congressional District FL-27
Number of Employees 23
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 214323.36
Forgiveness Paid Date 2021-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State