Search icon

MEXICAN-AMERICAN CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: MEXICAN-AMERICAN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEXICAN-AMERICAN CONSTRUCTION, 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: 04 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (7 years ago)
Document Number: P13000081864
FEI/EIN Number 46-3866353

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

Address: 3125 SE 2nd DRIVE, HOMESTEAD, FL, 33033, US
Mail Address: 3125 SE 2nd DRIVE, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLGUIN HERMELANDO President 3125 SE 2nd DRIVE, HOMESTEAD, FL, 33033
Ponce Griselda Officer 3125 SE 2nd DRIVE, HOMESTEAD, FL, 33033
OLGUIN HERMELANDO Agent 3125 SE 2nd DRIVE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 3125 SE 2nd DRIVE, HOMESTEAD, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 3125 SE 2nd DRIVE, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2022-03-11 3125 SE 2nd DRIVE, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2019-02-07 OLGUIN, HERMELANDO -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2013-12-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-12-17
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-10-02
REINSTATEMENT 2017-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2130447408 2020-05-05 0455 PPP 2259 NE 42ND AVE, HOMESTEAD, FL, 33033
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3550
Loan Approval Amount (current) 3550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33033-0001
Project Congressional District FL-28
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3597.93
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State