Search icon

PONTIFEX CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

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

PONTIFEX 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: 17 Mar 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 May 2009 (16 years ago)
Document Number: P08000027867
FEI/EIN Number 262219380

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

Address: 8950 SW 74th Court, Suite 2201 #A-85, MIAMI, FL, 33156, US
Mail Address: 8950 SW 74th Court, Suite 2201 #A-85, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LUIS I President 8950 SW 74th Court, MIAMI, FL, 33156
RODRIGUEZ LUIS I Agent 8950 SW 74th Court, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-25 8950 SW 74th Court, Suite 2201 #A-85, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-04-25 8950 SW 74th Court, Suite 2201 #A-85, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2020-04-25 RODRIGUEZ, LUIS I -
REGISTERED AGENT ADDRESS CHANGED 2020-04-25 8950 SW 74th Court, Suite 2201 #A-85, MIAMI, FL 33156 -
AMENDMENT 2009-05-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000848639 LAPSED 1000000619901 MIAMI-DADE 2014-05-19 2024-08-01 $ 1,493.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000800051 LAPSED 2013 CA 014013 MB AN PALM BEACH COUNTY CIVIL 2014-05-09 2019-08-05 $64,170.21 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FL 33309
J14000848647 LAPSED 1000000619905 COLLIER 2014-04-24 2024-08-01 $ 508.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13001664144 TERMINATED 1000000525005 MIAMI-DADE 2013-11-07 2023-11-14 $ 1,782.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4941177304 2020-04-30 0455 PPP 8950 SW 74TH CT SUITE 2201 # A-85, MIAMI, FL, 33156-3171
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4900
Loan Approval Amount (current) 4900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33156-3171
Project Congressional District FL-27
Number of Employees 1
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4957.71
Forgiveness Paid Date 2021-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State