Search icon

AMERICAN BLOCK GROUP, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN BLOCK GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN BLOCK 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: 30 Mar 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2017 (8 years ago)
Document Number: P09000028425
FEI/EIN Number 264556376

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

Address: 20432 SW 324 Street, Homestead, FL, 33030, US
Mail Address: 20432 SW 324 Street, Homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARAY-SANCHEZ JOSE G Director 20432 SW 324 STREET, HOMESTEAD, FL, 33030
GARAY-SANCHEZ JOSE G President 20432 SW 324 STREET, HOMESTEAD, FL, 33030
GARAY SANCHEZ ALFREDO Treasurer 20432 SW 324 STREET, HOMESTEAD, FL, 33030
JIMENEZ LOPEZ BETSBETH Secretary 20432 SW 324 STREET, HOMESTEAD, FL, 33030
HARO ARACELI Director 20432 SW 324 STREET, HOMESTEAD, FL, 33030
GARAY-SANCHEZ JOSE G Agent 316 WEST PALM DRIVE, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-25 20432 SW 324 Street, Homestead, FL 33030 -
CHANGE OF MAILING ADDRESS 2024-11-25 20432 SW 324 Street, Homestead, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 316 WEST PALM DRIVE, SUITE 177, FLORIDA CITY, FL 33034 -
AMENDMENT 2017-07-11 - -
AMENDMENT AND NAME CHANGE 2017-07-05 AMERICAN BLOCK GROUP, INC. -
AMENDMENT 2015-12-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-04
Amendment 2017-07-11
Amendment and Name Change 2017-07-05
ANNUAL REPORT 2017-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342768546 0418800 2017-11-07 1071 NE 28TH AVENUE, HOMESTEAD, FL, 33033
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2017-11-07
Emphasis L: FALL, P: FALL
Case Closed 2018-08-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2017-11-27
Abatement Due Date 2017-12-07
Current Penalty 2281.8
Initial Penalty 3803.0
Final Order 2017-12-21
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: On or about 11/7/2017, at the above addressed work site, two employees reaching over the edge of a roof to remove cement block units from the forks of an all-terrain forklift were exposed to a fall hazard due to lack of a fall protection system. PLEASE NOTE: DOCUMENTATION AND CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2135047710 2020-05-01 0455 PPP 316 W PALM DR STE 177, FLORIDA CITY, FL, 33034
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50322
Loan Approval Amount (current) 50322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORIDA CITY, MIAMI-DADE, FL, 33034-0001
Project Congressional District FL-28
Number of Employees 12
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51037.08
Forgiveness Paid Date 2021-10-06

Date of last update: 02 May 2025

Sources: Florida Department of State