Search icon

E.L.C.I. CONSTRUCTION GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: E.L.C.I. CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Aug 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Aug 2005 (20 years ago)
Document Number: P01000085886
FEI/EIN Number 651134265
Address: 626 NE 124TH STREET, NORTH MIAMI, FL, 33161
Mail Address: 626 NE 124TH STREET, NORTH MIAMI, FL, 33161
ZIP code: 33161
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BICHACHI FORTUNA M President 1075 N SHORE DR, MIAMI BEACH, FL, 33141
BICHACHI FORTUNA M Director 1075 N SHORE DR, MIAMI BEACH, FL, 33141
BICHACHI MOISES B Vice President 1075 N SHORE DR, MIAMI BEACH, FL, 33141
BICHACHI FORTUNA M Agent 1075 N SHORE DR, MIAMI BEACH, FL, 33141

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
305-891-7993
Contact Person:
MOISES BICHACHI
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Capabilities Statement Link:
https://certify.sba.gov/capabilities/D328ELWGNPU5
User ID:
P0825809
Trade Name:
ELCI CONSTRUCTION GROUP INC

Unique Entity ID

Unique Entity ID:
D328ELWGNPU5
CAGE Code:
4LWC2
UEI Expiration Date:
2026-04-22

Business Information

Doing Business As:
ELCI CONSTRUCTION GROUP INC
Activation Date:
2025-04-24
Initial Registration Date:
2006-12-06

Commercial and government entity program

CAGE number:
4LWC2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-24
CAGE Expiration:
2030-04-24
SAM Expiration:
2026-04-22

Contact Information

POC:
MOISES B. BICHACHI
Corporate URL:
http://www.elciconstruction.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-08 626 NE 124TH STREET, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2010-03-08 626 NE 124TH STREET, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2009-03-26 BICHACHI, FORTUNA M -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 1075 N SHORE DR, MIAMI BEACH, FL 33141 -
AMENDMENT 2005-08-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z08225FCEUM0004
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
497000.00
Base And Exercised Options Value:
497000.00
Base And All Options Value:
497000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2025-02-03
Description:
REPLACE UPH SEWAGE RISER AT USCG SECTOR KEY WEST, FL PNUM 22965352
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2PZ: REPAIR OR ALTERATION OF OTHER NON-BUILDING FACILITIES
Procurement Instrument Identifier:
70Z08224FCEUM0024
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1000.00
Base And Exercised Options Value:
1000.00
Base And All Options Value:
1000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2024-07-09
Description:
D7 RMACC BRIDGE CONTRACT MINIMUM GUARANTEE
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2PZ: REPAIR OR ALTERATION OF OTHER NON-BUILDING FACILITIES
Procurement Instrument Identifier:
70Z08224DCEUM0004
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
50000000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2024-07-09
Description:
D7 RMACC BRIDGE CONTRACT
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2PZ: REPAIR OR ALTERATION OF OTHER NON-BUILDING FACILITIES

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
146952.00
Total Face Value Of Loan:
146952.50
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
130700.00
Total Face Value Of Loan:
130700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-02-19
Type:
Planned
Address:
6064 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33417
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$130,700
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$131,999.84
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $98,025
Utilities: $32,675
Jobs Reported:
10
Initial Approval Amount:
$146,952
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,952.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$148,103.46
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $146,950.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State