Search icon

MARQUEZ CONSTRUCTION GROUP INC - Florida Company Profile

Company Details

Entity Name: MARQUEZ CONSTRUCTION GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARQUEZ CONSTRUCTION GROUP 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: 14 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: P17000068323
FEI/EIN Number 82-2502010

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

Address: 11252 SW 203 Ter, MIAMI, FL, 33189, US
Mail Address: 11252 SW 203 Ter, MIAMI, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ RODOLFO President 11252 SW 203 Ter, MIAMI, FL, 33189
MARQUEZ RODOLFO Agent 11252 SW 203 Ter, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 11252 SW 203 Ter, MIAMI, FL 33189 -
CHANGE OF MAILING ADDRESS 2020-05-04 11252 SW 203 Ter, MIAMI, FL 33189 -
REGISTERED AGENT NAME CHANGED 2020-05-04 MARQUEZ, RODOLFO -
REGISTERED AGENT ADDRESS CHANGED 2020-05-04 11252 SW 203 Ter, MIAMI, FL 33189 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-01
REINSTATEMENT 2020-05-04
Domestic Profit 2017-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3722577410 2020-05-07 0455 PPP 11252 SW 203 TER, MIAMI, FL, 33189
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33189-1000
Project Congressional District FL-28
Number of Employees 1
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8224.5
Forgiveness Paid Date 2021-08-05
8684148309 2021-01-29 0455 PPS 11252 SW 203rd Ter, Miami, FL, 33189-1145
Loan Status Date 2021-03-12
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33189-1145
Project Congressional District FL-28
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State