Search icon

FLORIDA INDUSTRIAL & CONSTRUCTION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA INDUSTRIAL & CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA INDUSTRIAL & CONSTRUCTION SERVICES 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: 27 Mar 2018 (7 years ago)
Document Number: L18000078322
FEI/EIN Number 82-5041966

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

Address: 10344 90th Trail, Live Oak, FL, 32060, US
Mail Address: 10344 90th Trail, Live Oak, FL, 32060, US
ZIP code: 32060
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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346939903 0418800 2023-08-21 21250 U.S. HIGHWAY 27, SOUTH BAY, FL, 33493
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2023-08-29
Emphasis N: HEATNEP
Case Closed 2024-04-09

Related Activity

Type Referral
Activity Nr 2068730
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6197017106 2020-04-14 0491 PPP 10344 90TH TRL, LIVE OAK, FL, 32060-7697
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 589610
Loan Approval Amount (current) 532351
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVE OAK, SUWANNEE, FL, 32060-7697
Project Congressional District FL-03
Number of Employees 71
NAICS code 236210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124614
Originating Lender Name SouthState Bank National Association
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 537937.04
Forgiveness Paid Date 2021-05-04
8500968402 2021-02-13 0455 PPS 3820 Stewart Ave 10344 90th Trail, Miami, FL, 33133-6735
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 521079.16
Loan Approval Amount (current) 521079.16
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
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, 33133-6735
Project Congressional District FL-27
Number of Employees 54
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124614
Originating Lender Name SouthState Bank National Association
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 524605.37
Forgiveness Paid Date 2021-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State