Search icon

BURKE CONSTRUCTION GROUP, INC.

Headquarter

Company Details

Entity Name: BURKE CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jul 2007 (18 years ago)
Document Number: P07000075715
FEI/EIN Number 261205588
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

Agent

Name Role Address
MARTINEZ DAVID W Agent 10145 NW 19TH STREET, DORAL, FL, 33172

President

Name Role Address
BURKE ANTHONY J President 6730 ROYAL PALM DR., PALMETTO BAY, FL, 33157

Vice President

Name Role Address
Martinez David W Vice President 4011 Blue Grass Ln, Davie, FL, 33330

Chairman

Name Role Address
Martinez David W Chairman 4011 Blue Grass Ln, Davie, FL, 33330

Chief Operating Officer

Name Role Address
Nehamkin Gil J Chief Operating Officer 10145 NW 19th St, 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 No data 109 NATURE WALK PARKWAY, SUITE 103, ST. AUGUSTINE, FL, 32092
G12000071802 STG CONTRACTING EXPIRED 2012-07-18 2017-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2014-01-20 10145 NW 19TH ST., DORAL, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 10145 NW 19TH ST., DORAL, FL 33172 No data

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 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
ANNUAL REPORT 2017-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State