Search icon

HEFZI-BA CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: HEFZI-BA CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEFZI-BA CONSTRUCTION, 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: 26 May 2011 (14 years ago)
Document Number: P11000050465
FEI/EIN Number 300688877

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

Address: 4604 SW 29TH TERR, DANIA BEACH, FL, 33312
Mail Address: 4604 SW 29TH TERR, DANIA BEACH, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERA JOSE Director 4604 SW 29TH TERR, DANIA BEACH, FL, 33312
CALDERA JOSE President 4604 SW 29TH TERR, DANIA BEACH, FL, 33312
Veliz Eyeliz B Secretary 4604 SW 29TH TERR, DANIA BEACH, FL, 33312
DOYLE ALLAN C Agent 4604 SW 29TH TERR, DANIA BEACH, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-09-16 4604 SW 29TH TERR, DANIA BEACH, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-06-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335692612 0418800 2012-07-25 109 NORTH OCEAN BLVD., POMPANO BEACH, FL, 33062
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2012-07-25
Emphasis L: EISAOF, L: FALL
Case Closed 2014-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2012-08-17
Current Penalty 1008.0
Initial Penalty 2000.0
Final Order 2012-09-18
Nr Instances 1
Nr Exposed 2
Gravity 5
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 07/25/12, at 109 North Ocean Blvd., Pompano Beach, FL. employees were installing concrete forms for the tie beam on a wall approximately 24 feet above the ground.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8909957300 2020-05-01 0455 PPP 4604 sw 29 terrace, FORT LAUDERDALE, FL, 33312
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16400
Loan Approval Amount (current) 16400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16582.22
Forgiveness Paid Date 2021-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State