Search icon

BENGOA CONSTRUCTION, INC.

Company Details

Entity Name: BENGOA CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Jan 2010 (15 years ago)
Document Number: P10000005829
FEI/EIN Number 27-1755554
Address: 2200 N. Dixie Highway, HOLLYWOOD, FL 33020
Mail Address: 2200 N. Dixie Highway, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BENGOA CONSTRUCTION, INC. 401(K) PLAN 2023 271755554 2024-06-28 BENGOA CONSTRUCTION, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238900
Sponsor’s telephone number 9545890541
Plan sponsor’s address 2200 N. DIXIE HWY., HOLLYWOOD, FL, 33020

Agent

Name Role Address
BENGOECHEA, JOSE PRES Agent 2200 N. Dixie Highway, HOLLYWOOD, FL 33020

President

Name Role Address
BENGOECHEA, JOSE PRES President 2200 N. Dixie Highway, HOLLYWOOD, FL 33020

Secretary

Name Role Address
Caceres, Gianina Secretary 2200 N. Dixie Highway, HOLLYWOOD, FL 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-21 2200 N. Dixie Highway, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2015-01-21 2200 N. Dixie Highway, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-21 2200 N. Dixie Highway, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2012-04-25 BENGOECHEA, JOSE PRES No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-11-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339788721 0418800 2014-05-19 850 COMMERCE STREET, MIAMI BEACH, FL, 33139
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2014-05-19
Emphasis L: SILICA, N: SILICA
Case Closed 2014-11-26

Related Activity

Type Inspection
Activity Nr 976173
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2014-10-24
Abatement Due Date 2014-12-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-11-21
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program which at included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): (Construction Reference: 1926.59)(a) On or about October 16, 2014, at the above addressed jobsite, the employer did not develop and implemente a written hazard communication program for the employees who are exposed to hazardous chemicals when performing operations with, at least, Sika Grout 212 and Polymer-modified Cementitious based Repair Mortar.
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2014-10-24
Abatement Due Date 2014-12-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-11-21
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (Construction Reference: 1926.59) On or about October 16, 2014, at the above addressed jobsite, the employer did not provide effective information and training to the employees with respect to the hazards of silica dust that they are exposed to when working with at least Sika Grout 212 and Polymer-modified Cementitious based Repair Mortar.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4118988300 2021-01-22 0455 PPS 2200 N Dixie Hwy, Hollywood, FL, 33020-2019
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1023710
Loan Approval Amount (current) 1023710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-2019
Project Congressional District FL-25
Number of Employees 91
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1032011.87
Forgiveness Paid Date 2021-11-26
5016797005 2020-04-04 0455 PPP 2200 North Dixie Hwy, HOLLYWOOD, FL, 33020-2019
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 976200
Loan Approval Amount (current) 976200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-2019
Project Congressional District FL-25
Number of Employees 100
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 982794.66
Forgiveness Paid Date 2021-02-12

Date of last update: 24 Feb 2025

Sources: Florida Department of State