Search icon

2RKO CONSTRUCTION SERVICES INC. - Florida Company Profile

Company Details

Entity Name: 2RKO CONSTRUCTION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2RKO CONSTRUCTION SERVICES 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: 28 Oct 2009 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jun 2019 (6 years ago)
Document Number: P09000089150
FEI/EIN Number 271202989

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

Address: 8311 NW 64TH ST, miami, FL, 33166, US
Mail Address: 4210 WEST 6TH AVE, HIALEAH, FL, 33012, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUANCHE ONIEL President 4210 WEST 6TH AVE, HIALEAH, FL, 33012
MARTIN KATIA Vice President 4210 WEST 6TH AVE, HIALEAH, FL, 33012
GUANCHE MARTIN, RAUDER Treasurer 4210 WEST 6 AVE, HIALEAH, FL, 33012
GUANCHE MARTIN, ROGER I Secretary 4210 WEST 6 AVE, HIALEAH, FL, 33012
GUANCHE ONIEL Agent 4210 WEST 6TH AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 8311 NW 64TH ST, unit 7, miami, FL 33166 -
NAME CHANGE AMENDMENT 2019-06-20 2RKO CONSTRUCTION SERVICES INC. -
CHANGE OF MAILING ADDRESS 2017-04-28 8311 NW 64TH ST, unit 7, miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 4210 WEST 6TH AVE, HIALEAH, FL 33012 -
AMENDMENT 2010-06-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-26
Name Change 2019-06-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5501717704 2020-05-01 0455 PPP 4210 W 6TH AVE, HIALEAH, FL, 33012-3816
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3888
Loan Approval Amount (current) 3888
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33012-3816
Project Congressional District FL-26
Number of Employees 3
NAICS code -
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State