Search icon

PALMA PAVING & CONCRETE INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PALMA PAVING & CONCRETE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2000 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2012 (13 years ago)
Document Number: P00000004182
FEI/EIN Number 650977905
Address: 7501 NW 55TH ST, MIAMI, FL, 33166, US
Mail Address: PO BOX 570758, MIAMI, FL, 33257, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMA ISAAC E Agent 13494 SW 263 TERR, MIAMI, FL, 33032
PALMA ISAAC President 13494 SW 263 TERRACE, MIAMI, FL, 33032
PALMA ISAAC Director 13494 SW 263 TERRACE, MIAMI, FL, 33032

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
ISAAC PALMA
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Veteran
User ID:
P3401856

Unique Entity ID

Unique Entity ID:
NL7CW3UK2P46
CAGE Code:
12GN0
UEI Expiration Date:
2026-05-12

Business Information

Activation Date:
2025-05-17
Initial Registration Date:
2025-05-12

Commercial and government entity program

CAGE number:
7UVU0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-04-29
CAGE Expiration:
2022-04-28

Contact Information

POC:
ISAAC E PALMA

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-24 7501 NW 55TH ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-07-24 7501 NW 55TH ST, MIAMI, FL 33166 -
AMENDMENT 2012-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-30 13494 SW 263 TERR, MIAMI, FL 33032 -
REGISTERED AGENT NAME CHANGED 2009-01-30 PALMA, ISAAC E -
AMENDMENT 2008-02-11 - -
NAME CHANGE AMENDMENT 2007-11-05 PALMA PAVING & CONCRETE INC -
AMENDMENT 2006-12-15 - -
REINSTATEMENT 2003-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
154030.00
Total Face Value Of Loan:
154030.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-12-02
Type:
Complaint
Address:
2ST SW 107TH AVE, MIAMI, FL, 33174
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$154,030
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$136,737.43
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $154,030

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-01-12
Operation Classification:
Auth. For Hire
power Units:
10
Drivers:
10
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State