Search icon

FLORIDA ATLANTIC GENERAL CONTRACTING LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA ATLANTIC GENERAL CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA ATLANTIC GENERAL CONTRACTING 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: 28 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L16000019701
FEI/EIN Number 81-1247866

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

Address: 5601 POWERLINE RD STE 406, FORT LAUDERDALE, FL, 33309-2831, US
Mail Address: 5601 POWERLINE RD STE 406, FORT LAUDERDALE, FL, 33309-2831, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOBEA MANUEL Authorized Representative 5601 POWERLINE RD STE 406, FORT LAUDERDALE, FL, 333092831
GOBEA MANUEL Manager 5601 POWERLINE RD STE 406, Fort Lauderdale, FL, 33309
GOBEA MANUEL Agent 5601 POWERLINE RD STE 406, FORT LAUDERDALE, FL, 333092831

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
REGISTERED AGENT NAME CHANGED 2023-10-03 GOBEA, MANUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-03-01
AMENDED ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8764927300 2020-05-01 0455 PPP 5601 Powerline Rd - Suite 406, POMPANO BEACH, FL, 33062
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32028
Loan Approval Amount (current) 32028
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address POMPANO BEACH, BROWARD, FL, 33062-0900
Project Congressional District FL-23
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32214.83
Forgiveness Paid Date 2020-12-08
3302098800 2021-04-14 0455 PPS 5601 Powerline Rd Ste 406, Fort Lauderdale, FL, 33309-2831
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36325
Loan Approval Amount (current) 36325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-2831
Project Congressional District FL-20
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36726.47
Forgiveness Paid Date 2022-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State