Search icon

CHELLE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: CHELLE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHELLE 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: 28 Feb 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2001 (24 years ago)
Document Number: P01000021478
FEI/EIN Number 651096928

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

Address: 18557 SW 104th Avenue, Cutler Bay, FL, 33157, US
Mail Address: 18557 SW 104TH AVENUE, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONTRACTORS AND EMPLOYEES 401(K) PROFIT SHARING PL PLAN 2015 651096928 2016-05-12 CHELLE CONSTRUCTION, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 3052339797
Plan sponsor’s address 19151 SW 108TH AVE.,STE 23, MIAMI, FL, 33157

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing RICHARD LEHMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-12
Name of individual signing RICHARD LEHMAN
Valid signature Filed with authorized/valid electronic signature
CONTRACTORS AND EMPOLYEES 401(K) PROFIT SHARING PLAN 2014 651096928 2015-07-14 CHELLE CONSTRUCTION, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 3052339797
Plan sponsor’s address 19151 SW 108TH AVE.,STE 23, MIAMI, FL, 33157

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing RICHARD LEHMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-14
Name of individual signing RICHARD LEHMAN
Valid signature Filed with authorized/valid electronic signature
CONTRACTORS AND EMPOLYEES 401(K) PROFIT SHARING PLAN 2013 651096928 2014-07-21 CHELLE CONSTRUCTION, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 3052339797
Plan sponsor’s address 19151 SW 108TH AVE.,STE 23, MIAMI, FL, 33157

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing SCOTT LEHMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-21
Name of individual signing SCOTT LEHMAN
Valid signature Filed with authorized/valid electronic signature
CONTRACTORS AND EMPOLYEES 401(K) PROFIT SHARING PLAN 2012 651096928 2013-09-18 CHELLE CONSTRUCTION, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 3052339797
Plan sponsor’s address 19151 SW 108TH AVE.,STE 23, MIAMI, FL, 33157

Signature of

Role Plan administrator
Date 2013-09-18
Name of individual signing SCOTT LEHMAN
Valid signature Filed with authorized/valid electronic signature
CONTRACTORS AND EMPOLYEES 401(K) PROFIT SHARING PLAN 2011 651096928 2012-10-05 CHELLE CONSTRUCTION, INC. 69
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 3052339797
Plan sponsor’s address 19151 SW 108TH AVE.,STE 23, MIAMI, FL, 33157

Plan administrator’s name and address

Administrator’s EIN 651096928
Plan administrator’s name CHELLE CONSTRUCTION, INC.
Plan administrator’s address 19151 SW 108TH AVE.,STE 23, MIAMI, FL, 33157
Administrator’s telephone number 3052339797

Signature of

Role Plan administrator
Date 2012-10-05
Name of individual signing SCOTT LEHMAN
Valid signature Filed with authorized/valid electronic signature
CHELLE CONSTRUCTION, INC. 401(K) PLAN 2010 651096928 2011-01-06 CHELLE CONSTRUCTION, INC. 30
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 3052339797
Plan sponsor’s address 19151 S.W. 108 AVENUE, SUITE 23, MIAMI, FL, 33157

Plan administrator’s name and address

Administrator’s EIN 651096928
Plan administrator’s name CHELLE CONSTRUCTION, INC.
Plan administrator’s address 19151 S.W. 108 AVENUE, SUITE 23, MIAMI, FL, 33157
Administrator’s telephone number 3052339797

Signature of

Role Plan administrator
Date 2011-01-06
Name of individual signing SCOTT LEHMAN
Valid signature Filed with incorrect/unrecognized electronic signature
CONTRACTORS AND EMPOLYEES 401(K) PROFIT SHARING PL 2010 651096928 2011-09-29 CHELLE CONSTRUCTION, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 3052339797
Plan sponsor’s address 19151 SW 108TH AVE.,STE 23, MIAMI, FL, 33157

Plan administrator’s name and address

Administrator’s EIN 651096928
Plan administrator’s name CHELLE CONSTRUCTION, INC.
Plan administrator’s address 19151 SW 108TH AVE.,STE 23, MIAMI, FL, 33157
Administrator’s telephone number 3052339797

Signature of

Role Plan administrator
Date 2011-09-29
Name of individual signing SCOTT LEHMAN
Valid signature Filed with authorized/valid electronic signature
CHELLE CONSTRUCTION, INC. 401(K) PLAN 2010 651096928 2011-01-06 CHELLE CONSTRUCTION, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 3052339797
Plan sponsor’s address 19151 S.W. 108 AVENUE, SUITE 23, MIAMI, FL, 33157

Plan administrator’s name and address

Administrator’s EIN 651096928
Plan administrator’s name CHELLE CONSTRUCTION, INC.
Plan administrator’s address 19151 S.W. 108 AVENUE, SUITE 23, MIAMI, FL, 33157
Administrator’s telephone number 3052339797

Signature of

Role Plan administrator
Date 2011-01-06
Name of individual signing SCOTT LEHMAN
Valid signature Filed with authorized/valid electronic signature
CHELLE CONSTRUCTION, INC. 401(K) PLAN 2009 651096928 2010-09-21 CHELLE CONSTRUCTION, INC. 30
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 3052339797
Plan sponsor’s address 19151 S.W. 108 AVENUE, SUITE 23, MIAMI, FL, 33157

Plan administrator’s name and address

Administrator’s EIN 651096928
Plan administrator’s name CHELLE CONSTRUCTION, INC.
Plan administrator’s address 19151 S.W. 108 AVENUE, SUITE 23, MIAMI, FL, 33157
Administrator’s telephone number 3052339797

Signature of

Role Plan administrator
Date 2010-09-21
Name of individual signing SCOTT LEHMAN
Valid signature Filed with authorized/valid electronic signature
CHELLE CONSTRUCTION, INC. 401(K) PLAN 2009 651096928 2010-12-22 CHELLE CONSTRUCTION, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 3052339797
Plan sponsor’s address 19151 S.W. 108 AVENUE, SUITE 23, MIAMI, FL, 33157

Plan administrator’s name and address

Administrator’s EIN 651096928
Plan administrator’s name CHELLE CONSTRUCTION, INC.
Plan administrator’s address 19151 S.W. 108 AVENUE, SUITE 23, MIAMI, FL, 33157
Administrator’s telephone number 3052339797

Signature of

Role Plan administrator
Date 2010-12-22
Name of individual signing SCOTT LEHMAN
Valid signature Filed with incorrect/unrecognized electronic signature

Key Officers & Management

Name Role Address
LEHMAN RICHARD Director 18557 SW 104TH AVENUE, CUTLER BAY, FL, 33157
LEHMAN RICHARD A Agent 18557 SW 104TH AVENUE, CUTLER BAY, FL, 33157
LEHMAN RICHARD President 18557 SW 104TH AVENUE, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-27 LEHMAN, RICHARD A -
REGISTERED AGENT ADDRESS CHANGED 2017-01-27 18557 SW 104TH AVENUE, CUTLER BAY, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-04 18557 SW 104th Avenue, Cutler Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2015-04-30 18557 SW 104th Avenue, Cutler Bay, FL 33157 -
AMENDMENT 2001-08-06 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312150790 0418800 2008-10-28 18900 SW 106TH AVE, CUTLER RIDGE, FL, 33157
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-10-28
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2009-01-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2008-12-16
Abatement Due Date 2008-12-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2008-12-16
Abatement Due Date 2008-12-23
Nr Instances 1
Nr Exposed 1
Gravity 01
308405372 0418800 2005-05-24 19301 SW 106 AVENUE, MIAMI, FL, 33157
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-05-24
Emphasis L: FALL
Case Closed 2006-07-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2005-09-02
Abatement Due Date 2005-09-09
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-09-02
Abatement Due Date 2005-09-09
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 12
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2005-09-02
Abatement Due Date 2005-09-09
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2005-09-02
Abatement Due Date 2005-09-22
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2005-09-02
Abatement Due Date 2005-09-09
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 12
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-09-02
Abatement Due Date 2005-09-09
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 2005-09-02
Abatement Due Date 2005-09-09
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2005-09-02
Abatement Due Date 2005-09-09
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2005-09-02
Abatement Due Date 2005-09-09
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 12
Gravity 10
306176892 0418800 2003-02-12 410 SOUTH HIBISCUS DRIVE, HIBISCUS ISLAND, FL, 33139
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-02-12
Emphasis S: CONSTRUCTION
Case Closed 2003-02-12

Related Activity

Type Referral
Activity Nr 200681955
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1715788402 2021-02-02 0455 PPS 18557 SW 104th Ave, Cutler Bay, FL, 33157-6847
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148600
Loan Approval Amount (current) 148600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-6847
Project Congressional District FL-27
Number of Employees 12
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149585.24
Forgiveness Paid Date 2021-10-06
2757767305 2020-04-29 0455 PPP 18557 SW 104 AVE, CUTLER BAY, FL, 33157-6847
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139500
Loan Approval Amount (current) 139500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address CUTLER BAY, MIAMI-DADE, FL, 33157-6847
Project Congressional District FL-27
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140275
Forgiveness Paid Date 2020-11-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State