Search icon

GENERAL POST-TENSIONING AND ENGINEERING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GENERAL POST-TENSIONING AND ENGINEERING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL POST-TENSIONING AND ENGINEERING SERVICES, 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: 04 Dec 1986 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Oct 1992 (33 years ago)
Document Number: M42667
FEI/EIN Number 592745667

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

Address: 2521 NW 74 Avenue, Miami, FL, 33122, US
Mail Address: 2521 NW 74 AVENUE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLADO, MIGUEL President 2820 SW 37TH CT., MIAMI, FL, 33134
COLLADO, MIGUEL Director 2820 SW 37TH CT., MIAMI, FL, 33134
COLLADO, CRISTINA B. Secretary 2820 SW 37TH CT., MIAMI, FL, 33134
COLLADO, CRISTINA B. Director 2820 SW 37TH CT., MIAMI, FL, 33134
COLLADO, GONZALO Treasurer 141 E 18 Street, HIALEAH, FL, 33010
COLLADO, MIGUEL Agent 2820 S.W. 37TH COURT, MIAMI, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G97148900100 G.P.E.S., INC. ACTIVE 1997-05-20 2028-12-31 - 2521 NW 74 AVENUE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 2521 NW 74 Avenue, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2022-02-09 2521 NW 74 Avenue, Miami, FL 33122 -
NAME CHANGE AMENDMENT 1992-10-30 GENERAL POST-TENSIONING AND ENGINEERING SERVICES, INC. -
AMENDMENT 1991-06-28 - -
REGISTERED AGENT ADDRESS CHANGED 1991-06-28 2820 S.W. 37TH COURT, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 1991-06-28 COLLADO, MIGUEL -
NAME CHANGE AMENDMENT 1990-10-12 GENERAL POSTENSIONING SERVICE, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300498987 0418800 1998-06-25 3663 SW 8TH ST, MIAMI, FL, 33135
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-06-25
Case Closed 1998-09-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1998-09-03
Abatement Due Date 1998-09-14
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1998-09-03
Abatement Due Date 1998-09-14
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 5
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 1998-09-03
Abatement Due Date 1998-09-14
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 1998-09-03
Abatement Due Date 1998-09-14
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1998-09-03
Abatement Due Date 1998-09-14
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1998-09-03
Abatement Due Date 1998-09-14
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6560748409 2021-02-10 0455 PPS 1800 NW 96th Ave, Doral, FL, 33172-2345
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94913
Loan Approval Amount (current) 94913
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33172-2345
Project Congressional District FL-26
Number of Employees 8
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 95420.07
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State