Search icon

K.L. MCCAUL CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: K.L. MCCAUL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K.L. MCCAUL CONSTRUCTION, 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: 10 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2017 (8 years ago)
Document Number: P01000004728
FEI/EIN Number NOT APPLICABLE

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

Address: 11981 SW 144th COURT, SUITE 107, MIAMI, FL, 33186, US
Mail Address: PO BOX 161980, MIAMI, FL, 33116, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KL MCCAUL CONSTRUCTION INC 401(K) 2023 651070707 2024-07-20 K L MCCAUL CONSTRUCTION INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-06-01
Business code 238220
Sponsor’s telephone number 3053894273
Plan sponsor’s address 11981 SW 144 COURT, SUITE 107, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2024-07-20
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
K.L. MCCAUL CONSTRUCTION, INC. PROFIT SHARING PLA 2009 651070707 2010-08-03 K.L. MCCAUL CONSTRUCTION, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 3056399808
Plan sponsor’s address 11383 NW 122ND ST, MEDLEY, FL, 33178

Plan administrator’s name and address

Administrator’s EIN 651070707
Plan administrator’s name K.L. MCCAUL CONSTRUCTION, INC
Plan administrator’s address 11383 NW 122ND ST, MEDLEY, FL, 33178
Administrator’s telephone number 3056399808

Signature of

Role Plan administrator
Date 2010-08-03
Name of individual signing ANGELA FUENTES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MCCAUL KENNETH L President 11981 SW 144th Court, MIAMI, FL, 33186
MCCAUL MARTHA L Vice President 11981 SW 144th COURT, MIAMI, FL, 33186
MCCAUL KENNETH L Agent 11981 SW 144th COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 11981 SW 144th COURT, SUITE 107, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-04-03 11981 SW 144th COURT, SUITE 107, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 11981 SW 144th COURT, SUITE 107, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2021-02-06 MCCAUL, KENNETH L -
AMENDMENT 2017-08-18 - -
AMENDMENT 2012-12-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-09
Amendment 2017-08-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311083646 0418800 2007-08-08 5830 SW 57TH AVE, MIAMI, FL, 33437
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-08-08
Emphasis L: FALL
Case Closed 2007-11-29

Related Activity

Type Complaint
Activity Nr 206133837
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2007-08-20
Abatement Due Date 2007-08-30
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1849918301 2021-01-20 0455 PPS 11383 NW 122nd St, Medley, FL, 33178-3181
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135135
Loan Approval Amount (current) 135135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-3181
Project Congressional District FL-26
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135866.98
Forgiveness Paid Date 2021-08-11
9415607000 2020-04-09 0455 PPP 11383 NW 122nd Street, MIAMI, FL, 33178-3181
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135134
Loan Approval Amount (current) 135134
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
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, 33178-3181
Project Congressional District FL-26
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136856.96
Forgiveness Paid Date 2021-07-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State