Search icon

FCL CONSTRUCTION GROUP, CORP - Florida Company Profile

Company Details

Entity Name: FCL CONSTRUCTION GROUP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FCL CONSTRUCTION GROUP, CORP 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: 17 Sep 2012 (12 years ago)
Document Number: P12000078542
FEI/EIN Number 460993169

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

Address: 911 SW 155 Court, MIAMI, FL, 33194, US
Mail Address: 9955 SW 123 Street, MIAMI, FL, 33176, US
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO FELIX G President 911 SW 155 CT, MIAMI, FL, 33194
CASTRO KEFFLER Chief Executive Officer 9955 SW 123 STREET, MIAMI, FL, 33176
CASTRO FELIX A Secretary 14962 SW 9 Way, MIAMI, FL, 33194
CASTRO FELIX G Agent 9955 SW 123 Street, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 9955 SW 123 Street, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-10 911 SW 155 Court, MIAMI, FL 33194 -
CHANGE OF MAILING ADDRESS 2023-05-10 911 SW 155 Court, MIAMI, FL 33194 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-11-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7998887310 2020-05-01 0455 PPP 2711 SW 137TH AVE STE 89, MIAMI, FL, 33175-6361
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59802
Loan Approval Amount (current) 59802
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 N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33175-6361
Project Congressional District FL-28
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60169.51
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State