Search icon

G.E.C. ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: G.E.C. ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.E.C. ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 12 Dec 1989 (35 years ago)
Document Number: L35579
FEI/EIN Number 650162997

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

Address: 9487 NW 12TH ST, DORAL, FL, 33172, US
Mail Address: 9487 NW 12TH ST, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
G.E.C. ASSOCIATES, INC 401(K) PLAN 2023 650162997 2024-07-29 G.E.C. ASSOCIATES, INC. 10
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236200
Sponsor’s telephone number 3059942150
Plan sponsor’s address 9487 NW 12TH STREET, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2024-07-28
Name of individual signing LUIS ENRIQUEZ
Valid signature Filed with authorized/valid electronic signature
G.E.C. ASSOCIATES, INC 401(K) PLAN 2022 650162997 2023-10-12 G.E.C. ASSOCIATES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236200
Sponsor’s telephone number 3059942150
Plan sponsor’s address 9487 NW 12TH STREET, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing ANA MOLINA
Valid signature Filed with authorized/valid electronic signature
G.E.C. ASSOCIATES, INC 401(K) PLAN 2021 650162997 2022-09-27 G.E.C. ASSOCIATES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236200
Sponsor’s telephone number 3059942150
Plan sponsor’s address 9487 NW 12TH STREET, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing ANA MOLINA
Valid signature Filed with authorized/valid electronic signature
G.E.C. ASSOCIATES, INC 401(K) PLAN 2020 650162997 2021-10-11 G.E.C. ASSOCIATES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236200
Sponsor’s telephone number 3059942150
Plan sponsor’s address 9487 NW 12TH STREET, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing LUIS ENRIQUEZ
Valid signature Filed with authorized/valid electronic signature
G.E.C. ASSOCIATES, INC 401(K) PLAN 2019 650162997 2020-07-30 G.E.C. ASSOCIATES, INC. 17
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236200
Sponsor’s telephone number 3059942150
Plan sponsor’s address 9487 NW 12TH STREET, DORAL, FL, 33178
G.E.C. ASSOCIATES, INC 401(K) PLAN 2019 650162997 2021-10-11 G.E.C. ASSOCIATES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236200
Sponsor’s telephone number 3059942150
Plan sponsor’s address 9487 NW 12TH STREET, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing LUIS ENRIQUEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ENRIQUEZ LUIS N President 251 CRANDON BLVD # 341, MIAMI, FL, 33149
ENRIQUEZ LUIS N Agent 9487 NW 12TH ST, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 7238 SW 54 Avenue, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2025-01-10 7238 SW 54 Avenue, Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 7238 SW 54 Avenue, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2006-02-17 ENRIQUEZ, LUIS N -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD LC000200305CP0403LC0015GS04P99LCD0050 2008-01-08 2003-07-09 2003-07-09
Unique Award Key CONT_AWD_LC000200305CP0403LC0015GS04P99LCD0050_4740_GS04P99LCD0050_4740
Awarding Agency General Services Administration
Link View Page

Description

NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient G.E.C. ASSOCIATES, INC.
UEI SAU5WRD62GW7
Legacy DUNS 609394721
Recipient Address 12208 SW 129 CT., MIAMI, 331866443, UNITED STATES
DO AWARD GS04P99LCD0050GSP0404LC0020 2008-01-08 2004-07-07 2004-07-07
Unique Award Key CONT_AWD_GS04P99LCD0050GSP0404LC0020_4740_GS04P99LCD0050_4740
Awarding Agency General Services Administration
Link View Page

Description

Title TERM PARTITION CONTRACT.
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient G.E.C. ASSOCIATES, INC.
UEI SAU5WRD62GW7
Legacy DUNS 609394721
Recipient Address 12208 SW 129 CT., MIAMI, 331866443, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339559361 0418800 2014-01-23 19895 NW 77 COURT, MIAMI LAKES, FL, 33018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-01-23
Emphasis N: CTARGET, P: CTARGET
Case Closed 2014-04-30

Related Activity

Type Inspection
Activity Nr 955944
Safety Yes
Type Inspection
Activity Nr 955947
Safety Yes
302970868 0420600 1999-11-03 501 E. POLK ST. SUITE 700, TAMPA, FL, 33602
Inspection Type Unprog Other
Scope Partial
Safety/Health Health
Close Conference 1999-11-03
Case Closed 2000-08-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1999-11-15
Abatement Due Date 2000-01-02
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1999-11-15
Abatement Due Date 2000-01-02
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1999-11-15
Abatement Due Date 2000-01-02
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9171867109 2020-04-15 0455 PPP 9487 NW 12TH ST, DORAL, FL, 33172-2803
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151983
Loan Approval Amount (current) 151983
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-2803
Project Congressional District FL-26
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153286.25
Forgiveness Paid Date 2021-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State