Search icon

ALL-GO CONSTRUCTION SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ALL-GO CONSTRUCTION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL-GO CONSTRUCTION SYSTEMS, 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: 20 Feb 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 1994 (31 years ago)
Document Number: M46922
FEI/EIN Number 592767555

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

Address: 7400 SW 57 Ct, Miami, FL, 33143, US
Mail Address: 7400 SW 57 Ct, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JOSE I Secretary 7400 SW 57 Ct, Miami, FL, 33143
GARCIA JOSE I President 7400 SW 57 Ct, Miami, FL, 33143
Garcia Lisamarie Vice President 8200 SW 62 Ave, Miami, FL, 33143
GARCIA JOSE I Agent 7400 SW 57 Ct, Miami, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 7400 SW 57 Ct, Suite 203, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2015-02-26 7400 SW 57 Ct, Suite 203, Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 7400 SW 57 Ct, Suite 203, Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 1999-07-12 GARCIA, JOSE I -
REINSTATEMENT 1994-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
AMENDMENT 1987-10-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000169543 TERMINATED 1000000255828 DADE 2012-03-02 2032-03-07 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312150964 0418800 2008-10-31 16800 MIRAMAR PARKWAY, MIRAMAR, FL, 33027
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2008-10-31
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-12-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2008-11-13
Abatement Due Date 2008-11-20
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
109681569 0418800 1995-02-21 8947 SW 107TH AVE, MIAMI, FL, 33176
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-02-21
Case Closed 1995-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1196478607 2021-03-12 0455 PPS 7400 SW 57th Ct Ste 203, South Miami, FL, 33143-5356
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242700
Loan Approval Amount (current) 242700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Miami, MIAMI-DADE, FL, 33143-5356
Project Congressional District FL-27
Number of Employees 22
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 244870.82
Forgiveness Paid Date 2022-02-02
3851317104 2020-04-12 0455 PPP 7400 SW 57TH CT Suite 203, SOUTH MIAMI, FL, 33143-1729
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242700
Loan Approval Amount (current) 242700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH MIAMI, MIAMI-DADE, FL, 33143-1729
Project Congressional District FL-27
Number of Employees 22
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 244783.18
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State