Search icon

OCTAGON CONSTRUCTION, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OCTAGON CONSTRUCTION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jun 2006 (19 years ago)
Document Number: P06000077123
FEI/EIN Number 204943368
Address: 1551 NE 158TH STREET, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1551 NE 158TH STREET, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ FRANCISCO M President 1551 NE 158TH STREET, NORTH MIAMI BEACH, FL, 33162
ORTIZ FRANCISCO M Director 1551 NE 158TH STREET, NORTH MIAMI BEACH, FL, 33162
ORTIZ FRANCISCO M Agent 1551 NE 158TH STREET, NORTH MIAMI BEACH, FL, 33162

Unique Entity ID

CAGE Code:
5VYT6
UEI Expiration Date:
2015-05-14

Business Information

Activation Date:
2014-05-14
Initial Registration Date:
2010-02-09

Commercial and government entity program

CAGE number:
5VYT6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2015-05-14

Contact Information

POC:
FRANCISCO ORTIZ
Corporate URL:
www.octagonconstructioncorp.com/index.html

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000014382 FRIO RICO AIR CONDITIONING & HEATER ACTIVE 2024-01-25 2029-12-31 - 1551 NE 158TH ST, NORTH MIAMI BEACH, FL, 33162
G22000070604 M & F POOLS ACTIVE 2022-06-09 2027-12-31 - 1551 NE 158TH ST., NORTH MIAMI BEACH, FL, 33162
G21000120258 OCTAGON AIR CONDITIONING ACTIVE 2021-09-16 2026-12-31 - 1551 NE 158 ST, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 1551 NE 158TH STREET, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2012-04-11 1551 NE 158TH STREET, NORTH MIAMI BEACH, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001063487 TERMINATED 1000000501427 DADE 2013-05-10 2023-06-07 $ 2,564.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$15,870
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,870
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,006.53
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $15,870
Jobs Reported:
5
Initial Approval Amount:
$15,872
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,872
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,969.84
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $15,872

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State