Search icon

CONSTRUCTION47 INC. - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION47 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSTRUCTION47 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: 13 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2025 (4 months ago)
Document Number: P17000023702
FEI/EIN Number 37-1914450

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

Address: 8185 nw 7th st, MIAMI, FL, 33126, US
Mail Address: 8185 nw 7th st, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS LEYVA EDUARDO Agent 8185 nw 7th st, MIAMI, FL, 33126
Bryan Barreras K Mgr 8185 nw 7th st, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-08 8185 nw 7th st, #401, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 8185 nw 7th st, #401, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 8185 nw 7th st, #401, MIAMI, FL 33126 -
REINSTATEMENT 2025-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 12460 SW 8TH ST, SUITE 200, MIAMI, FL 33184 -
REINSTATEMENT 2020-02-03 - -
CHANGE OF MAILING ADDRESS 2020-02-03 12460 SW 8TH ST, SUITE 200, MIAMI, FL 33184 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000231892 ACTIVE 2023-024812-CA-01 MIAMI DADE CIRCUIT COURT 2024-04-17 2029-04-22 $172,343.83 TD BANK, N.A., 2130 CENTREPARK WEST DRIVE, WEST PALM BEACH, FLORIDA 33409

Documents

Name Date
REINSTATEMENT 2025-02-08
REINSTATEMENT 2022-07-20
AMENDED ANNUAL REPORT 2020-06-28
REINSTATEMENT 2020-02-03
Amendment 2019-06-07
REINSTATEMENT 2018-10-25
Domestic Profit 2017-03-13

USAspending Awards / Financial Assistance

Date:
2020-07-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
505952.00
Total Face Value Of Loan:
505952.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-28
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
505952
Current Approval Amount:
505952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 Jun 2025

Sources: Florida Department of State