Search icon

PHORCYS BUILDERS, CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PHORCYS BUILDERS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Feb 2013 (12 years ago)
Document Number: P13000012656
FEI/EIN Number 46-1974181
Address: 11417 NW 122 ST, MEDLEY, FL, 33178, US
Mail Address: 11417 NW 122 ST, MEDLEY, FL, 33178, US
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ PEDRO F President 11417 NW 122 ST, MEDLEY, FL, 33178
SANCHEZ PEDRO F Director 11417 NW 122 ST, MEDLEY, FL, 33178
SANCHEZ PEDRO F Treasurer 11417 NW 122 ST, MEDLEY, FL, 33178
BENITEZ ALMARALES BORIS L Vice President 11417 NW 122 ST, MEDLEY, FL, 33178
SANCHEZ PEDRO F Agent 11417 NW 122 ST, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 11417 NW 122 ST, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 11417 NW 122 ST, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2025-02-05 11417 NW 122 ST, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-29 11417 NW 122 ST #14, MEDLEY, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-17 11417 NW 122 ST #14, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-09-17 11417 NW 122 ST #14, MEDLEY, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-06-20 SANCHEZ, PEDRO F -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-10-29
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-06-20
AMENDED ANNUAL REPORT 2018-03-21

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
247167.00
Total Face Value Of Loan:
247167.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
239297.00
Total Face Value Of Loan:
239297.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-08-28
Type:
Unprog Rel
Address:
1150 100TH STREET, BAY HARBOR ISLANDS, FL, 33154
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-05-12
Type:
Prog Related
Address:
6730 NW 106 AVE, MIAMI, FL, 33178
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$239,297
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$239,297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$241,231.04
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $239,297
Jobs Reported:
20
Initial Approval Amount:
$247,167
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$247,167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$249,022.45
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $247,164
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State