Search icon

AM FLORIDA BUILDERS CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AM FLORIDA BUILDERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Apr 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2018 (7 years ago)
Document Number: P18000034792
FEI/EIN Number 82-5214619
Address: 11608 NE 6TH AVE, BISCAYNE PARK, FL, 33161, US
Mail Address: 1931 NW 150TH AVE SUITE 128, PEMBROKE PINES, FL, 33028, US
ZIP code: 33161
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ IVAN Vice President 11608 NE 6TH AVE, BISCAYNE PARK, FL, 33161
MOLINA RAFAEL O President 621 CARRINGTON LN, WESTON, FL, 33326
H & I TAX INVESTMENT CORP Agent 1860 N PINE ISLAND RD, PLANTATION, FL, 33322

Unique Entity ID

CAGE Code:
86CR0
UEI Expiration Date:
2021-04-27

Business Information

Activation Date:
2020-04-27
Initial Registration Date:
2018-09-19

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000076275 AMFB UTILITY CONTRACTORS ACTIVE 2025-06-13 2030-12-31 - 11608 NE 6TH AVE, BISCAYNE PARK, FL, 33161
G25000058800 AM FLORIDA PLUMBERS ACTIVE 2025-05-01 2030-12-31 - 11608 NE 6TH AVE, BISCAYNE PARK, FL, 33161
G19000024604 AM MECHANICAL SOLUTIONS EXPIRED 2019-02-20 2024-12-31 - 2658 NW 97 TH AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-21 11608 NE 6TH AVE, BISCAYNE PARK, FL 33161 -
CHANGE OF MAILING ADDRESS 2023-09-21 11608 NE 6TH AVE, BISCAYNE PARK, FL 33161 -
REGISTERED AGENT NAME CHANGED 2021-04-29 H & I TAX INVESTMENT CORP -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1860 N PINE ISLAND RD, STE 111, PLANTATION, FL 33322 -
AMENDMENT 2018-08-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-18
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-17
Amendment 2018-08-23
Domestic Profit 2018-04-13

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
127500.00
Total Face Value Of Loan:
127500.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
12433.00
Total Face Value Of Loan:
12433.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$12,433
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,433
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,670.76
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $12,433

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-01-12
Operation Classification:
Private(Property)
power Units:
0
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State