Search icon

ACCESS SPECIALTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ACCESS SPECIALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCESS SPECIALTY 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: 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: 21 Mar 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Oct 2020 (5 years ago)
Document Number: L13000042523
FEI/EIN Number 46-2441414

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

Mail Address: 4750 OAKES ROAD, DAVIE, FL, 33314, US
Address: 4750 Oakes Road Suite R, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATTAI DOMINIQUE Manager 4750 OAKES ROAD, DAVIE, FL, 33314
Attai KENNY Manager 4750 OAKES ROAD, DAVIE, FL, 33314
KENNY ATTAI Agent 4750 OAKES ROAD, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000032473 ASG EXPIRED 2013-04-04 2018-12-31 - 3458 SW 171ST TERRACE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-10-26 - -
REGISTERED AGENT NAME CHANGED 2020-10-26 KENNY, ATTAI -
REGISTERED AGENT ADDRESS CHANGED 2020-10-26 4750 OAKES ROAD, SUITE R, DAVIE, FL 33314 -
LC AMENDMENT 2020-09-18 - -
CHANGE OF MAILING ADDRESS 2020-09-18 4750 Oakes Road Suite R, Davie, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 4750 Oakes Road Suite R, Davie, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-28
CORLCRACHG 2020-10-26
LC Amendment 2020-09-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7087017110 2020-04-14 0455 PPP 4750 Oakes Road, Unit R, Davie, FL, 33314
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190200
Loan Approval Amount (current) 190200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-0001
Project Congressional District FL-25
Number of Employees 12
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 192206.22
Forgiveness Paid Date 2021-05-24
2618138507 2021-02-20 0455 PPS 4750 Oakes Rd Ste R, Davie, FL, 33314-2200
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150387
Loan Approval Amount (current) 150387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-2200
Project Congressional District FL-25
Number of Employees 12
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151594.22
Forgiveness Paid Date 2021-12-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2600007 ACCESS SPECIALTY GROUP, LLC ACCESS SPECIALTY GROUP LLC PPLVV1CUJVA5 4750 OAKES RD STE R, DAVIE, FL, 33314-2200
Capabilities Statement Link https://accessspecialtygroup.com/fedsupplier
Phone Number 305-619-2464
Fax Number -
E-mail Address kenny@accessspecialtygroup.com
WWW Page https://accessspecialtygroup.com/
E-Commerce Website -
Contact Person KENNY ATTAI
County Code (3 digit) 011
Congressional District 25
Metropolitan Statistical Area 2680
CAGE Code 8Y1D0
Year Established 2013
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative Organizations like Kennedy Space Center, Suffolk Construction & Americaribe trust us to meet their needs in construction and Industrial Rope Access Services because we solve difficult problems in weeks instead of months, our techsreceive yearly safety,IRATA & SPRAT training.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Industrial Rope Access Services, Specialty Installation, Mechanical Installation, NDT Inspections, Fall Arrest Systems Inspections and Certifications, Building Maintenance Equipment Insp and Cert, D3 Laser Scanning and Surveying, Fall Protection Systems Installation, Technical Structural Installations, Specialty Art Installation, Fall Protection System Design, Fall Protection System Engineering, Fall Protection System Installations
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Kenny Attai
Role President
Name Dominique Attai
Role Operations Manager

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541350
NAICS Code's Description Building Inspection Services
Buy Green Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 238290
NAICS Code's Description Other Building Equipment Contractors
Buy Green Yes
Code 238390
NAICS Code's Description Other Building Finishing Contractors
Buy Green Yes
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name NASA/Kennedy Space Center
Contract Rope Access Serv
Start 2013-04-01
End 2015-12-31
Value $350,000.00
Name Suffolk Construction
Contract Ind Rope Access Serv
Start 2018-01-01
End 2021-12-31
Value $1,500,000
Name Civil & Building North America/Miami tunnel
Contract Custom Mfg/Instal
Start 2019-06-01
End 2021-12-31
Value $2,600,000

Date of last update: 01 Apr 2025

Sources: Florida Department of State