Search icon

PLF STRUCTURAL ENGINEERS, INC.

Company Details

Entity Name: PLF STRUCTURAL ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Mar 2014 (11 years ago)
Document Number: P14000024822
FEI/EIN Number 46-5144712
Address: 4960 SW 52ND STREET, DAVIE, FL, 33314, US
Mail Address: 4960 SW 52nd Street, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLF STRUCTURAL ENGINEERS INC. 401(K) PS PLAN 2023 465144712 2024-10-15 PLF STRUCTURAL ENGINEERS INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 9545333237
Plan sponsor’s address 4960 SW 52ND ST STE 401, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing PEDRO L FIALLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-15
Name of individual signing PEDRO L FIALLO
Valid signature Filed with authorized/valid electronic signature
PLF STRUCTURAL ENGINEERS INC. 401(K) P/S PLAN 2022 465144712 2023-03-28 PLF STRUCTURAL ENGINEERS INC. 5
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 9545333237
Plan sponsor’s address 4960 SW 52ND ST STE 401, DAVIE, FL, 33314

Plan administrator’s name and address

Administrator’s EIN 465144712
Plan administrator’s name PLF STRUCTURAL ENGINEERS INC.
Plan administrator’s address 4960 SW 52ND ST STE 401, DAVIE, FL, 33314
Administrator’s telephone number 9545333237

Signature of

Role Plan administrator
Date 2023-03-28
Name of individual signing PEDRO FIALLO
Valid signature Filed with authorized/valid electronic signature
PLF STRUCTURAL ENGINEERS INC. 401(K) P/S PLAN 2022 465144712 2023-04-26 PLF STRUCTURAL ENGINEERS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 9545333237
Plan sponsor’s address 4960 SW 52ND ST STE 401, DAVIE, FL, 33314

Plan administrator’s name and address

Administrator’s EIN 465144712
Plan administrator’s name PLF STRUCTURAL ENGINEERS INC.
Plan administrator’s address 4960 SW 52ND ST STE 401, DAVIE, FL, 33314
Administrator’s telephone number 9545333237

Signature of

Role Plan administrator
Date 2023-04-26
Name of individual signing PEDRO FIALLO
Valid signature Filed with authorized/valid electronic signature
PLF STRUCTURAL ENGINEERS INC. 401(K) P/S PLAN 2021 465144712 2022-05-12 PLF STRUCTURAL ENGINEERS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 9545333237
Plan sponsor’s address 4960 SW 52ND ST STE 401, DAVIE, FL, 33314

Plan administrator’s name and address

Administrator’s EIN 465144712
Plan administrator’s name PLF STRUCTURAL ENGINEERS INC.
Plan administrator’s address 4960 SW 52ND ST STE 401, DAVIE, FL, 33314
Administrator’s telephone number 9545333237

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing PEDRO FIALLO
Valid signature Filed with authorized/valid electronic signature
PLF STRUCTURAL ENGINEERS INC. 401(K) P/S PLAN 2020 465144712 2021-07-19 PLF STRUCTURAL ENGINEERS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 9545333237
Plan sponsor’s address 4960 SW 52ND ST STE 401, DAVIE, FL, 33314

Plan administrator’s name and address

Administrator’s EIN 465144712
Plan administrator’s name PLF STRUCTURAL ENGINEERS INC.
Plan administrator’s address 4960 SW 52ND ST STE 401, DAVIE, FL, 33314
Administrator’s telephone number 9545333237

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing PEDRO FIALLO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FIALLO PEDRO L Agent 1595 SW 115th Ave, Davie, FL, 33325

President

Name Role Address
FIALLO PEDRO L President 1595 SW 115TH AVE, DAVIE, FL, 33325

Manager

Name Role Address
Gambarte Lubiam Manager 1595 SW 115th Ave., Davie, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 1595 SW 115th Ave, Davie, FL 33325 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 4960 SW 52ND STREET, SUITE 401, DAVIE, FL 33314 No data
CHANGE OF MAILING ADDRESS 2017-02-27 4960 SW 52ND STREET, SUITE 401, DAVIE, FL 33314 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-10-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6031467700 2020-05-01 0455 PPP 1595 SW 115TH AVE, DAVIE, FL, 33325-4706
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47825
Loan Approval Amount (current) 47825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DAVIE, BROWARD, FL, 33325-4706
Project Congressional District FL-25
Number of Employees 5
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48231.18
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State