Search icon

GIANT CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

GIANT CONSTRUCTION, 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: 13 Mar 2013 (12 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: L13000038696
FEI/EIN Number 46-2486392

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

Address: 617 NW 25 Avenue, Boynton Beach, FL, 33426, US
Mail Address: 617 NW 25 Avenue, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONDARZA ALEJANDRO Agent 617 NW 25 Avenue, Boynton Beach, FL, 33426
Alejandro Ondarza Manager 617 NW 25 Avenue, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-07 617 NW 25 Avenue, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2023-09-07 617 NW 25 Avenue, Boynton Beach, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-07 617 NW 25 Avenue, Boynton Beach, FL 33426 -
REINSTATEMENT 2019-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-08 ONDARZA, ALEJANDRO -
REINSTATEMENT 2016-03-08 - -

Documents

Name Date
ANNUAL REPORT 2023-09-07
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-07-13
REINSTATEMENT 2019-10-20
AMENDED ANNUAL REPORT 2018-10-09
REINSTATEMENT 2018-07-16
AMENDED ANNUAL REPORT 2016-03-10
REINSTATEMENT 2016-03-08
Florida Limited Liability 2013-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4430107804 2020-05-28 0455 PPP 2809 Northeast 15th Street, Pompano Beach, FL, 33062-3600
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Pompano Beach, BROWARD, FL, 33062-3600
Project Congressional District FL-23
Number of Employees 3
NAICS code 236115
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21162.9
Forgiveness Paid Date 2021-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State