Search icon

CASTOR CONSTRUCTION GROUP, LLC - Florida Company Profile

Company Details

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

CASTOR CONSTRUCTION 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: 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: 11 Jun 2015 (10 years ago)
Date of dissolution: 16 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2024 (4 months ago)
Document Number: L15000102053
FEI/EIN Number 47-4257617

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

Address: 1720 SW 84 ave, Miami, FL, 33155, US
Mail Address: 1720 SW 84 ave, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Prieto Dennis Chief Executive Officer 310 Pine Ct, Miami Springs, FL, 33166
Prieto Maria Chief Marketing Officer 1720 SW 84th Ave, Miami, FL, 33155
Prieto Jaelly A Chief Financial Officer 310 Pine Ct, Miami Springs, FL, 33166
PRIETO DENNIS Agent 1720 SW 84 ave, Miami, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 1720 SW 84 ave, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2024-01-03 1720 SW 84 ave, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 1720 SW 84 ave, Miami, FL 33155 -
LC AMENDMENT 2015-07-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-16
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-22
AMENDED ANNUAL REPORT 2020-05-28
AMENDED ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2572167208 2020-04-16 0455 PPP UNIT 129 11231 NW 20TH ST, MIAMI, FL, 33172-1857
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42807.5
Loan Approval Amount (current) 42807.5
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 Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33172-1857
Project Congressional District FL-28
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43118.29
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State