Search icon

CONTRACTORS 911 LLC - Florida Company Profile

Company Details

Entity Name: CONTRACTORS 911 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTRACTORS 911 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 Jul 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Oct 2011 (14 years ago)
Document Number: L10000072408
FEI/EIN Number 273005424

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

Address: 2225 WEST 78TH STREET, HIALEAH, FL, 33016
Mail Address: 2225 WEST 78TH STREET, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ BRISMEL Managing Member 2225 WEST 78 STREET, HIALEAH, FL, 33016
MARQUEZ BRISMEL Agent 2225 WEST 78TH STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-08-28 2225 WEST 78TH STREET, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2012-08-28 2225 WEST 78TH STREET, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-28 2225 WEST 78TH STREET, HIALEAH, FL 33016 -
LC AMENDMENT 2011-10-06 - -
LC NAME CHANGE 2011-01-14 CONTRACTORS 911 LLC -
LC AMENDMENT AND NAME CHANGE 2010-10-14 CONTRACTORS GC LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9403848404 2021-02-17 0455 PPS 2225 W 78th St, Hialeah, FL, 33016-5548
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109609.52
Loan Approval Amount (current) 109609.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-5548
Project Congressional District FL-26
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110204.11
Forgiveness Paid Date 2021-09-20
1546247406 2020-05-04 0455 PPP 2225 WEST 78TH STREET, HIALEAH, FL, 33016
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115868.07
Loan Approval Amount (current) 115868.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 13
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117229.92
Forgiveness Paid Date 2021-07-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State