Search icon

FIRST FLORIDA CONSTRUCTORS, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST FLORIDA CONSTRUCTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST FLORIDA CONSTRUCTORS, 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: 29 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 May 2012 (13 years ago)
Document Number: L11000099196
FEI/EIN Number 453176203

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

Address: 6555 NE 4th Avenue, Miami, FL, 33138, US
Mail Address: 6555 NE 4th Avenue, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4398796
State:
IDAHO

Key Officers & Management

Name Role Address
Wyka Gregory J President 6555 NE 4th Avenue, Miami, FL, 33138
Lenahan Andrew J Vice President 6555 NE 4th Avenue, Miami, FL, 33138
Wyka Gregory J Agent 6555 NE 4th Avenue, Miami, FL, 33138

Form 5500 Series

Employer Identification Number (EIN):
453176203
Plan Year:
2022
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
64
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 6555 NE 4th Avenue, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2024-02-29 6555 NE 4th Avenue, Miami, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 6555 NE 4th Avenue, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2017-03-14 Wyka, Gregory J -
LC AMENDMENT 2012-05-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-03

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1113175.00
Total Face Value Of Loan:
1113175.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-04-20
Type:
Referral
Address:
1001 NE BAKER ROAD, STUART, FL, 34994
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-01-05
Type:
Planned
Address:
7701 INTERBAY BLVD, TAMPA, FL, 33616
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2020-03-23
Type:
Planned
Address:
3811 WEST NINE MILE ROAD, PENSACOLA, FL, 32526
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1113175
Current Approval Amount:
1113175
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1125821.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State