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.
Status: Active
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
Address: 6555 NE 4th Avenue, Miami, FL, 33138, US
Mail Address: 6555 NE 4th Avenue, Miami, FL, 33138, US
ZIP code: 33138
City: Miami
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
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

Jobs Reported:
71
Initial Approval Amount:
$1,113,175
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,113,175
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,125,821.9
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $1,113,175

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State