Search icon

LAKESHORE CONSTRUCTION USA, INC.

Headquarter

Company Details

Entity Name: LAKESHORE CONSTRUCTION USA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 May 2013 (12 years ago)
Document Number: P13000039074
FEI/EIN Number 46-1738197
Address: 417 Goolsby Blvd, Deerfield Beach, FL 33442
Mail Address: 417 Goolsby Blvd, Deerfield Beach, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LAKESHORE CONSTRUCTION USA, INC., NEW YORK 5389441 NEW YORK

Agent

Name Role Address
MYLES, RICHARD Agent 417 Goolsby Blvd, Deerfield Beach, FL 33442

President

Name Role Address
CONDIE, TOM President 5151 NE 30th Ave, Lighthouse Point, FL 33064

Director

Name Role Address
CONDIE, TOM Director 5151 NE 30th Ave, Lighthouse Point, FL 33064
MYLES, RICHARD Director 411 Walnut Street, 17173 Green Cove Springs, FL 32043

Vice President

Name Role Address
MYLES, RICHARD Vice President 411 Walnut Street, 17173 Green Cove Springs, FL 32043

Secretary

Name Role Address
MYLES, RICHARD Secretary 411 Walnut Street, 17173 Green Cove Springs, FL 32043

Treasurer

Name Role Address
MYLES, RICHARD Treasurer 411 Walnut Street, 17173 Green Cove Springs, FL 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 417 Goolsby Blvd, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2024-01-26 417 Goolsby Blvd, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 417 Goolsby Blvd, Deerfield Beach, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3959067702 2020-05-01 0455 PPP 43 S POWERLINE RD 202, POMPANO BEACH, FL, 33069
Loan Status Date 2021-01-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66685
Loan Approval Amount (current) 66685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33069-0001
Project Congressional District FL-23
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67134.44
Forgiveness Paid Date 2021-01-08
9119068409 2021-02-16 0455 PPS 43 S Pompano Pkwy # 202, Pompano Beach, FL, 33069-3001
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68007
Loan Approval Amount (current) 68007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-3001
Project Congressional District FL-20
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68502.61
Forgiveness Paid Date 2021-11-16

Date of last update: 21 Feb 2025

Sources: Florida Department of State