Search icon

BETANCOURT CONSTRUCTION, INC.

Company Details

Entity Name: BETANCOURT CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jun 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Apr 2023 (2 years ago)
Document Number: P08000055880
FEI/EIN Number 262757052
Address: 10461 SW 16 PLACE, DAVIE, FL, 33324, US
Mail Address: 10461 SW 16 PLACE, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA-BETANCOURT LOURDES Agent 10461 SW 16 PLACE, DAVIE, FL, 33324

President

Name Role Address
GARCIA-BETANCOURT LOURDES President 10461 SW 16 PLACE, DAVIE, FL, 33324

Treasurer

Name Role Address
GARCIA-BETANCOURT LOURDES Treasurer 10461 SW 16 PLACE, DAVIE, FL, 33324

Secretary

Name Role Address
GOMEZ MARY C Secretary 9800 SW 3RD COURT, PLANTATION, FL, 33324

Vice President

Name Role Address
BOSOWICZ MICHAEL E Vice President 2001 N 61 TERRACE, HOLLYWOOD, FL, 33024

Officer

Name Role Address
Marshall James C Officer 821 Del Rio Way, Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
AMENDMENT 2023-04-07 No data No data
AMENDMENT 2021-11-17 No data No data
AMENDMENT 2021-04-12 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-12 GARCIA-BETANCOURT, LOURDES No data
AMENDMENT 2009-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-11-20
ANNUAL REPORT 2024-01-05
Amendment 2023-04-07
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-14
Amendment 2021-11-17
Amendment 2021-04-12
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316328533 0418800 2012-05-04 1000 BLOCK OF DADE BLVD, MIAMI BEACH, FL, 33190
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-05-04
Case Closed 2012-11-06

Related Activity

Type Referral
Activity Nr 202884797
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 2012-07-16
Abatement Due Date 2012-07-26
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260106 C
Issuance Date 2012-07-16
Abatement Due Date 2012-07-26
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260106 D
Issuance Date 2012-07-16
Abatement Due Date 2012-07-26
Nr Instances 1
Nr Exposed 4
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2097537310 2020-04-29 0455 PPP 10461 SW 16 Place, DAVIE, FL, 33324-7456
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91839
Loan Approval Amount (current) 91839
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33324-7456
Project Congressional District FL-25
Number of Employees 8
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92520.14
Forgiveness Paid Date 2021-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State