Search icon

C.L. ELIAS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: C.L. ELIAS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.L. ELIAS 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: 05 Oct 2001 (24 years ago)
Document Number: P01000098276
FEI/EIN Number 010595204

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

Address: 7440 SW 50TH TERRACE, UNIT 103, MIAMI, FL, 33155
Mail Address: 7440 SW 50TH TERRACE, UNIT 103, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIAS CHRISTI L President 7440 SW 50 TERRACE, UNIT 103, MIAMI, FL, 33155
ELIAS CHRISTI L Treasurer 7440 SW 50 TERRACE, UNIT 103, MIAMI, FL, 33155
ELIAS CHRISTI L Director 7440 SW 50 TERRACE, UNIT 103, MIAMI, FL, 33155
ELIAS GEORGE J Agent 1090 KANE CONCOURSE, BAY HARBOUR ISLAND, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 1090 KANE CONCOURSE, BAY HARBOUR ISLAND, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2008-11-07 7440 SW 50TH TERRACE, UNIT 103, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2008-11-07 7440 SW 50TH TERRACE, UNIT 103, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303188858 0418800 2001-03-15 MIAMI INTERNATIONAL AIRPORT, MIAMI, FL, 33301
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2001-07-20
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION, S: CONSTRUCTION FATALITIES
Case Closed 2001-12-14

Related Activity

Type Accident
Activity Nr 100673920

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260200 B01
Issuance Date 2001-07-23
Abatement Due Date 2001-08-02
Current Penalty 1500.0
Initial Penalty 2100.0
Contest Date 2001-08-10
Final Order 2001-11-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Hazard STRUCK BY

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3308438502 2021-02-23 0455 PPS 7440 SW 50th Ter Ste 103, Miami, FL, 33155-4413
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98868
Loan Approval Amount (current) 98868
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 33155-4413
Project Congressional District FL-27
Number of Employees 13
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99642.47
Forgiveness Paid Date 2021-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State