Search icon

BURKE CONSTRUCTION GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BURKE CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BURKE CONSTRUCTION GROUP, 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: 02 Jul 2007 (18 years ago)
Document Number: P07000075715
FEI/EIN Number 261205588

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

Address: 10145 NW 19TH ST., DORAL, FL, 33172
Mail Address: 10145 NW 19th St., Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BURKE CONSTRUCTION GROUP, INC., ALABAMA 000-578-910 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BURKE CONSTRUCTION GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 261205588 2024-06-12 BURKE CONSTRUCTION GROUP INC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 3054686604
Plan sponsor’s address 10145 NW 19TH STREET, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing DAVID MARTINEZ
Valid signature Filed with authorized/valid electronic signature
BURKE CONSTRUCTION GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2022 261205588 2023-06-29 BURKE CONSTRUCTION GROUP INC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 3054686604
Plan sponsor’s address 1355 NW 97 AVE #200, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing DAVID MARTINEZ
Valid signature Filed with authorized/valid electronic signature
BURKE CONSTRUCTION GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 261205588 2022-06-01 BURKE CONSTRUCTION GROUP INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 3054686604
Plan sponsor’s address 10145 NW 19 STREET, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing DAVID MARTINEZ
Valid signature Filed with authorized/valid electronic signature
BURKE CONSTRUCTION GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2020 261205588 2021-07-19 BURKE CONSTRUCTION GROUP INC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 3054686604
Plan sponsor’s address 10145 NW 19TH STREET, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing DAVID MARTINEZ
Valid signature Filed with authorized/valid electronic signature
BURKE CONSTRUCTION GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2019 261205588 2020-06-29 BURKE CONSTRUCTION GROUP INC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 3054686604
Plan sponsor’s address 1355 NW 97 AVE #200, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing MARBEL CONTRERAS
Valid signature Filed with authorized/valid electronic signature
BURKE CONSTRUCTION GROUP INC. 401 K PROFIT SHARING PLAN TRUST 2018 261205588 2019-06-25 BURKE CONSTRUCTION GROUP INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 3054686604
Plan sponsor’s address 1355 NW 97 AVE #200, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing BAZAN CARLIN
Valid signature Filed with authorized/valid electronic signature
BURKE CONSTRUCTION GROUP INC. 401 K PROFIT SHARING PLAN TRUST 2017 261205588 2018-06-15 BURKE CONSTRUCTION GROUP INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 3054686604
Plan sponsor’s address 1355 NW 97 AVE #200, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing DAVID MARTINEZ
Valid signature Filed with authorized/valid electronic signature
BURKE CONSTRUCTION GROUP, INC. 401 K PROFIT SHARING PLAN TRUST 2016 261205588 2017-07-14 BURKE CONSTRUCTION GROUP, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 3054686604
Plan sponsor’s address 10145 NW 19TH ST., DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing DAVID MARTINEZ
Valid signature Filed with authorized/valid electronic signature
BURKE CONSTRUCTION GROUP INC. 401 K PROFIT SHARING PLAN TRUST 2015 261205588 2016-08-29 BURKE CONSTRUCTION GROUP INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 3054686604
Plan sponsor’s address 10145 NW 19TH ST., DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2016-08-29
Name of individual signing DAVID MARTINEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BURKE ANTHONY J President 6730 ROYAL PALM DR., PALMETTO BAY, FL, 33157
Martinez David W Vice President 4011 Blue Grass Ln, Davie, FL, 33330
Martinez David W Chairman 4011 Blue Grass Ln, Davie, FL, 33330
Nehamkin Gil J Chief Operating Officer 10145 NW 19th St, Doral, FL, 33172
MARTINEZ DAVID W Agent 10145 NW 19TH STREET, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000035170 BURKE CONSTRUCTION GROUP AND STG CONTRACTING GROUP, JOINT VENTURE EXPIRED 2013-04-11 2018-12-31 - 109 NATURE WALK PARKWAY, SUITE 103, ST. AUGUSTINE, FL, 32092
G12000071802 STG CONTRACTING EXPIRED 2012-07-18 2017-12-31 - 10145 NW 19TH ST., DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-13 10145 NW 19TH STREET, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2014-01-20 10145 NW 19TH ST., DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 10145 NW 19TH ST., DORAL, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000246179 ACTIVE 2020-CA-000853 DUVAL COUNTY CIRCUIT COURT 2020-07-09 2025-07-10 $181,912.86 DUVAL ASPHALT PRODUCTS, INC., 7544 PHILIPS HIGHWAY, JACKSONVILLE FL 32256

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-05
Reg. Agent Change 2023-11-13
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-17
AMENDED ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345314876 0420600 2021-05-14 600 & 650 US 41 N, PALMETTO, FL, 34221
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2021-05-14
Emphasis N: CTARGET, P: CTARGET
Case Closed 2021-05-24
341255545 0418800 2016-02-10 1300 WHITE STREET, KEY WEST, FL, 33040
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2016-02-18
Emphasis L: FALL, P: FALL
Case Closed 2016-05-10

Related Activity

Type Inspection
Activity Nr 1125262
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2016-04-26
Current Penalty 3430.0
Initial Penalty 4900.0
Final Order 2016-05-05
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(4): All covers were not color coded or marked with the word "HOLE" or "COVER" to provide warning of the hazard: Wing A: On or about February 10, 2016, at the above addressed job site, the employer did not ensure employees were warned about roof hatch openings by having the cover color coded or marked word "HOLE" or "COVER." Wing B: On or about February 10, 2016, at the above addressed job site, the employer did not ensure employees were warned about roof hatch openings by having the cover color coded or marked word "HOLE" or "COVER." "
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2016-04-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-05-05
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(3): All covers were not secured when installed so as to prevent accidental displacement by the wind, equipment, or employees: Instance 1: On or about February 10, 2016, at the above addressed job site, the employer did not ensure the roof hatch openings was secured to prevent accidental displacement by employees at Wing A. Instance 2: On or about February 10, 2016, at the above addressed job site, the employer did not ensure the roof hatch openings was secured to prevent accidental displacement by employees at Wing B.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5863208305 2021-01-26 0455 PPS 10145 NW 19th St, Doral, FL, 33172-2529
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 962293.17
Loan Approval Amount (current) 962293.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-2529
Project Congressional District FL-26
Number of Employees 51
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 965694.15
Forgiveness Paid Date 2021-06-15
2893087100 2020-04-11 0455 PPP 10145 NW 19TH STREET, MIAMI, FL, 33172-2529
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 968322
Loan Approval Amount (current) 968322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
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, 33172-2529
Project Congressional District FL-26
Number of Employees 60
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 975962.46
Forgiveness Paid Date 2021-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State