Search icon

CONSTRUCTION SERVICES COMPANY, LLC - Florida Company Profile

Company Details

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

CONSTRUCTION SERVICES COMPANY, 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: 25 Mar 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000044702
FEI/EIN Number 46-1442002

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

Address: 12491 SW 134TH CT, MIAMI, FL, 33186, US
Mail Address: 12491 SW 134TH CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ DURAN JORGE G Auth 12491 SW 134TH CT, MIAMI, FL, 33186
PEREZ DURAN JORGE G Agent 12491 SW 134TH CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-20 12491 SW 134TH CT, SUITE 27, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-20 12491 SW 134TH CT, SUITE 27, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-11-20 12491 SW 134TH CT, SUITE 27, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2019-11-20 PEREZ DURAN, JORGE G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000697340 ACTIVE 1000000844671 BROWARD 2019-10-14 2039-10-23 $ 1,472.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000428910 ACTIVE 1000000830662 BROWARD 2019-06-17 2039-06-19 $ 500.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000631905 TERMINATED 1000000762504 BROWARD 2017-11-09 2037-11-14 $ 1,243.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000725865 ACTIVE 1000000725856 BROWARD 2016-11-02 2036-11-10 $ 5,814.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-28
REINSTATEMENT 2019-11-20
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-04-28
Florida Limited Liability 2013-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9599448904 2021-05-12 0455 PPP 12491 SW 134th Ct Ste 27, Miami, FL, 33186-6416
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149500
Loan Approval Amount (current) 149500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-6416
Project Congressional District FL-28
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150201.82
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State