Search icon

TRIUMPH CONSTRUCTION & REMODELING SERVICES INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRIUMPH CONSTRUCTION & REMODELING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2014 (11 years ago)
Document Number: P13000033662
FEI/EIN Number 46-2545694
Address: 12750 NW 17th Street, Miami, FL, 33182, US
Mail Address: 12750 NW 17th Street, Miami, FL, 33182, US
ZIP code: 33182
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELAEZ CLAUDIA Director 12750 NW 17th Street, Miami, FL, 33182
PELAEZ CLAUDIA President 12750 NW 17th Street, Miami, FL, 33182
GUTIERREZ CESAR Secretary 12750 NW 17th Street, Miami, FL, 33182
GUTIERREZ CESAR Vice President 12750 NW 17th Street, Miami, FL, 33182
GUTiERREZ CESAR Agent 12750 NW 17th Street, Miami, FL

Unique Entity ID

CAGE Code:
86SH0
UEI Expiration Date:
2020-10-10

Business Information

Activation Date:
2019-10-11
Initial Registration Date:
2018-10-12

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 12750 NW 17th Street, Unit 210, Miami, FL -
CHANGE OF MAILING ADDRESS 2025-02-14 12750 NW 17th Street, Unit 210, Miami, FL 33182 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 12750 NW 17th Street, Unit 210, Miami, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 7950 NW 53rd Street, Suite # 241, Doral, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-09 7950 NW 53 Street Suite 241, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-11-09 7950 NW 53 Street Suite 241, Doral, FL 33166 -
REGISTERED AGENT NAME CHANGED 2015-04-03 GUTiERREZ, CESAR -
AMENDMENT 2014-11-06 - -
AMENDMENT 2014-03-12 - -
AMENDMENT 2013-06-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-08

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
50877.00
Total Face Value Of Loan:
50877.00
Date:
2020-05-05
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:
58695.00
Total Face Value Of Loan:
58695.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-02-04
Type:
Prog Related
Address:
215 SE 8 AVENUE, FORT LAUDERDALE, FL, 33301
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$50,877
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,877
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$51,374.21
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $50,874
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$58,695
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,695
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$59,402.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $58,695

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State