Search icon

M5 CONSTRUCTION & MANAGEMENT, INC - Florida Company Profile

Company Details

Entity Name: M5 CONSTRUCTION & MANAGEMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M5 CONSTRUCTION & MANAGEMENT, 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: 23 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2015 (10 years ago)
Document Number: P13000007512
FEI/EIN Number 46-1846979

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

Address: 1200 BRICKELL AVE, Miami, FL, 33131, US
Mail Address: 1200 BRICKELL AVE, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELONY GARRY President 1200 BRICKELL AVE, Miami, FL, 33131
M5 CONSTRUCTION & MANAGEMENT, INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000122606 AJINSE AVIATION SERVICES ACTIVE 2023-10-03 2028-12-31 - 1200 BRICKELL AVE SUITE 1950, MIAMI, FL, 33131
G20000138740 AZUEI TRUCKING & LOGISTICS ACTIVE 2020-10-27 2025-12-31 - 418 NW 108 TER, PEMBROKE PINES, FL, 33026
G18000037049 M5 IMPACT GLASS & WINDOWS EXPIRED 2018-03-20 2023-12-31 - 4296 EAST 11 AVE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-30 M5 Construction & Management, Inc -
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 1200 BRICKELL AVE, Suite1950, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-02-24 1200 BRICKELL AVE, Suite1950, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 1200 BRICKELL AVE, Suite 1950, Miami, FL 33131 -
AMENDMENT 2015-07-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000562015 ACTIVE 2023-118610-CC-23 MIAMI-DADE COUNTY COURT CLERK- 2024-08-09 2029-09-03 $21,036.98 HONOR CAPITAL CORPORATION FKA ETI FINANCIAL CORPORATION, 1551 SAWGRASS CORPORATE PKWY STE 13, SUNRISE, FL, 33323
J23000281048 ACTIVE 2023-015734-CA-01 ELEVENTH JUDICIAL CIRCUIT 2023-06-07 2028-06-20 $156,470.39 ANTONO NIETO, 5901 SW 93RD PLACE, SUITE 901, MIAMI, FLORIDA 33173

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-30
Amendment 2015-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2814547905 2020-06-12 0455 PPP 12907 Southwest 103rd Place, Miami, FL, 33176-5533
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 788242
Loan Approval Amount (current) 788242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 33176-5533
Project Congressional District FL-27
Number of Employees 52
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3527481 Intrastate Non-Hazmat 2021-11-22 - - 4 4 Auth. For Hire, Exempt For Hire, Private(Property)
Legal Name M5 CONSTRUCTION & MANAGEMENT INC
DBA Name AZUEI TRUCKING & LOGISTICS
Physical Address 1200 BRICKELL AVE STE 1950, MIAMI, FL, 33131, US
Mailing Address 1200 BRICKELL AVE STE 1950, MIAMI, FL, 33131-3298, US
Phone (888) 668-8805
Fax -
E-mail M5INC0102@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State