Search icon

PREMIUM BUILDING CONTRACTORS INC. - Florida Company Profile

Company Details

Entity Name: PREMIUM BUILDING CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIUM BUILDING CONTRACTORS 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: 07 Aug 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Oct 2015 (10 years ago)
Document Number: P15000066857
FEI/EIN Number 47-4756455

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

Address: 13081 NW 43 AVE UNIT B-6, OPA LOCKA, FL, 33054, US
Mail Address: 13081 NW 43 AVE UNIT B-6, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTELL JOSE R President 190 ORCHID STREET, TAVENIER, FL, 33070
MARTELL JOSE RJR Vice President 7230 SW 11TH STREET, MIAMI, FL, 33144
Leal Robik Treasurer 7230 SW 11 Street, Miami, FL, 33144
MARTELL JOSE R Agent 13081 NW 43 AVE UNIT B-6, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 13081 NW 43 AVE UNIT B-6, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2024-04-18 13081 NW 43 AVE UNIT B-6, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 13081 NW 43 AVE UNIT B-6, OPA LOCKA, FL 33054 -
NAME CHANGE AMENDMENT 2015-10-05 PREMIUM BUILDING CONTRACTORS INC. -
NAME CHANGE AMENDMENT 2015-09-28 PREMIUM CONTRACTORS INC -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-22
Name Change 2015-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4966757101 2020-04-13 0455 PPP 7230 SW 11TH ST, MIAMI, FL, 33144-4662
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11742
Loan Approval Amount (current) 11742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33144-4662
Project Congressional District FL-27
Number of Employees 2
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11860.72
Forgiveness Paid Date 2021-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State