Search icon

FERROM5 GENERAL CONTRACTORS, INC - Florida Company Profile

Company Details

Entity Name: FERROM5 GENERAL CONTRACTORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERROM5 GENERAL 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: 20 Dec 2016 (8 years ago)
Document Number: P16000100036
FEI/EIN Number 81-4758234

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

Address: 2937 SW 27 Ave, Coconut Grove, FL, 33133, US
Mail Address: 2937 SW 27 Ave, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rojas Eduardo President 17238 SW 9th St, Pembroke Pines, FL, 33029
COTTIN LEOPOLDO Vice President 4114 Carriage Drive, Pompano Beach, FL, 33069
COTTIN LEOPOLDO Agent 2937 SW 27 Ave, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 2937 SW 27 Ave, Suite 302/303, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-03-28 2937 SW 27 Ave, Suite 302/303, Coconut Grove, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 2937 SW 27 Ave, Suite 302/303, Coconut Grove, FL 33133 -
REGISTERED AGENT NAME CHANGED 2021-01-20 COTTIN, LEOPOLDO -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-04-15
AMENDED ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-25
Domestic Profit 2016-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8207868506 2021-03-09 0455 PPS 1110 Brickell Ave Ste 407, Miami, FL, 33131-3135
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-3135
Project Congressional District FL-27
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13928.94
Forgiveness Paid Date 2022-06-30
9838157205 2020-04-28 0455 PPP 1110 Brickell Ave, Suite 407, MIAMI, FL, 33131-3135
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13550
Loan Approval Amount (current) 13550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-3135
Project Congressional District FL-27
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13650.6
Forgiveness Paid Date 2021-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State