Search icon

FLORIDA INDUSTRIAL & CONSTRUCTION SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA INDUSTRIAL & CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Mar 2018 (7 years ago)
Document Number: L18000078322
FEI/EIN Number 82-5041966
Address: 10344 90th Trail, Live Oak, FL, 32060, US
Mail Address: 10344 90th Trail, Live Oak, FL, 32060, US
ZIP code: 32060
City: Live Oak
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENIOR MIGUEL A Manager 3820 STEWART AVE, Miami, FL, 33133
Senior Miguel A Agent 3820 Stewart Ave, Miami, FL, 33133

Unique Entity ID

CAGE Code:
87FS6
UEI Expiration Date:
2020-07-22

Business Information

Doing Business As:
TAYLOR INDUSTRIAL CONSTRUCTION
Activation Date:
2019-07-23
Initial Registration Date:
2018-11-08

Commercial and government entity program

CAGE number:
87FS6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-12-29
CAGE Expiration:
2027-12-30
SAM Expiration:
2023-12-29

Contact Information

POC:
JOE TAYLOR
Corporate URL:
www.ficonusa.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060476 FI-CON EXPIRED 2019-05-22 2024-12-31 - 10344 90TH TRAIL, LIVE OAK, FL, 32060
G18000087824 TAYLOR INDUSTRIAL CONSTRUCTION EXPIRED 2018-08-08 2023-12-31 - 3390 MARY ST, SUITE 260, MIAMI, FL, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 3820 Stewart Ave, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 10344 90th Trail, Live Oak, FL 32060 -
CHANGE OF MAILING ADDRESS 2020-03-06 10344 90th Trail, Live Oak, FL 32060 -
REGISTERED AGENT NAME CHANGED 2019-02-10 Senior, Miguel A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000623544 ACTIVE 1000001012254 HAMILTON 2024-09-17 2044-09-25 $ 2,079.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000623551 ACTIVE 1000001012262 HAMILTON 2024-09-17 2034-09-25 $ 4,245.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000410900 TERMINATED 1000000829095 HAMILTON 2019-06-10 2039-06-12 $ 2,960.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-10
Florida Limited Liability 2018-03-27

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
521079.16
Total Face Value Of Loan:
521079.16
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-57259.00
Total Face Value Of Loan:
532351.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-57259.00
Total Face Value Of Loan:
532351.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-08-21
Type:
Referral
Address:
21250 U.S. HIGHWAY 27, SOUTH BAY, FL, 33493
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
71
Initial Approval Amount:
$589,610
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$532,351
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$537,937.04
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $532,351
Jobs Reported:
54
Initial Approval Amount:
$521,079.16
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$521,079.16
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$524,605.37
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $521,073.16
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State