Search icon

R K ELECTRICAL CONTRACTORS, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: R K ELECTRICAL CONTRACTORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Sep 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 2018 (7 years ago)
Document Number: P02000094939
FEI/EIN Number 710902244
Address: 7750 W. 24TH AVE., #26, HIALEAH, FL, 33016
Mail Address: 7750 W. 24TH AVE., #26, HIALEAH, FL, 33016
ZIP code: 33016
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ RAFAEL J President 7750 W. 24TH AVE., #26, HIALEAH, FL, 33016
SANCHEZ RAFAEL J Director 7750 W. 24TH AVE., #26, HIALEAH, FL, 33016
SANCHEZ KARELIA J Secretary 7750 W. 24TH AVE., #26, HIALEAH, FL, 33016
SANCHEZ KARELIA J Treasurer 7750 W. 24TH AVE., #26, HIALEAH, FL, 33016
SANCHEZ KARELIA J Director 7750 W. 24TH AVE., #26, HIALEAH, FL, 33016
SANCHEZ JAIME Director 7750 W. 24TH AVE., #26, HIALEAH, FL, 33016
GUZMAN ENRIQUE I QA 7750 W. 24TH AVE., #26, HIALEAH, FL, 33016
SANCHEZ RAFAEL J Agent 16822 NW 83RD AVENUE, TOWN OF MIAMI LAKES, FL, 33016

Form 5500 Series

Employer Identification Number (EIN):
710902244
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2018-04-24 - -
REINSTATEMENT 2016-10-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-27 SANCHEZ, RAFAEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-05 16822 NW 83RD AVENUE, TOWN OF MIAMI LAKES, FL 33016 -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2003-08-07 - -
AMENDMENT 2002-10-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-08
Amendment 2018-04-24
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-10-27

USAspending Awards / Financial Assistance

Date:
2020-08-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$76,035
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,468.3
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $76,034
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$62,830
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,404.94
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $62,830

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State