Search icon

CONSTRUCTION MANAGEMENT OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONSTRUCTION MANAGEMENT OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Feb 2003 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2022 (3 years ago)
Document Number: P03000017427
FEI/EIN Number 431996632
Address: 1650 44th Avenue, VERO BEACH, FL, 32966, US
Mail Address: 1650 44th Avenue, VERO BEACH, FL, 32966, US
ZIP code: 32966
City: Vero Beach
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIZAMA IGNACIO F Secretary 1650 44th Avenue, VERO BEACH, FL, 32966
MIRABAL ROXANA P Agent 3650 NW 82ND AVE., DORAL, FL, 33166
LIZAMA ADELAIDA C President 1650 44th Avenue, VERO BEACH, FL, 32966
LIZAMA ADELAIDA C Treasurer 1650 44th Avenue, VERO BEACH, FL, 32966
LIZAMA IGNACIO F Vice President 1650 44th Avenue, VERO BEACH, FL, 32966

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
IGNACIO LIZAMA
Ownership and Self-Certifications:
Hispanic American, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
Capabilities Statement Link:
https://certify.sba.gov/capabilities/EKSLQ2CD7F48
User ID:
P0736153
Trade Name:
CMF CONSTRUCTION INC

Unique Entity ID

Unique Entity ID:
EKSLQ2CD7F48
CAGE Code:
4AL72
UEI Expiration Date:
2025-12-13

Business Information

Doing Business As:
CMF CONSTRUCTION INC
Activation Date:
2024-12-18
Initial Registration Date:
2006-02-06

Commercial and government entity program

CAGE number:
4AL72
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-18
CAGE Expiration:
2029-12-18
SAM Expiration:
2025-12-13

Contact Information

POC:
IGNACIO F. LIZAMA
Corporate URL:
https://www.cmfloridainc.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000116295 CMF CONSTRUCTION INC. ACTIVE 2022-09-15 2027-12-31 - 2655 49TH STREET SUITE 1, VERO BEACH, FL, 32967
G16000019565 CMF CONSTRUCTION INC. EXPIRED 2016-02-23 2021-12-31 - 2655 49TH STREET STE. 1, VERO BEACH, FL, 32967
G10000102185 CMF CONSTRUCTION INC. EXPIRED 2010-11-08 2015-12-31 - 2002 BUENA VISTA BLVD., VERO BEACH, FL, 32960-2961
G10000025369 ASSET SOLUTIONS FLORIDA EXPIRED 2010-03-19 2015-12-31 - 20881 RAMITA TRAIL, BOCA RATON, FL, 33433-1704

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-18 1650 44th Avenue, VERO BEACH, FL 32966 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-18 1650 44th Avenue, VERO BEACH, FL 32966 -
REGISTERED AGENT NAME CHANGED 2022-10-12 MIRABAL, ROXANA PA -
REINSTATEMENT 2022-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2011-11-30 2655 49TH STREET SUITE 1, VERO BEACH, FL 32967-1551 -
CHANGE OF PRINCIPAL ADDRESS 2011-11-30 2655 49TH STREET SUITE 1, VERO BEACH, FL 32967-1551 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 3650 NW 82ND AVE., STE. 505, DORAL, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-28
REINSTATEMENT 2022-10-12
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA252125F0058
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
50266.40
Base And Exercised Options Value:
50266.40
Base And All Options Value:
50266.40
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-11-22
Description:
DEMOLISH LIGHTNING SURVEILLANCE SYSTEM AND ELECTRICAL AT MESONET SITE QBKV B00003, B00004 AND B21906
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
P400: SALVAGE- DEMOLITION OF BUILDINGS
Procurement Instrument Identifier:
FA252124F0082
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-30
Description:
PROJECT 23-1502 DEMOLISH VARIOUS FACILITIES
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
P400: SALVAGE- DEMOLITION OF BUILDINGS
Procurement Instrument Identifier:
FA252124F0086
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-25
Description:
DEMOLISH AND/OR DECONSTRUCT THE FOLLOWING EXISTING ITL X-RAY FACILITIES: B70659 (ITL X-RAY FACILITY) B70671 (MEDIUM VOLTAGE SWITCH), AND B70672 (SEWAGE LIFT STATION).
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
P400: SALVAGE- DEMOLITION OF BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
30582.00
Total Face Value Of Loan:
30582.00
Date:
2020-04-11
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:
30582.00
Total Face Value Of Loan:
30582.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$30,582
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,582
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,062.82
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $30,582

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State