Search icon

USA CONSTRUCTION & PLASTERING, INC. - Florida Company Profile

Company Details

Entity Name: USA CONSTRUCTION & PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA CONSTRUCTION & PLASTERING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Sep 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000073367
FEI/EIN Number 81-4553332

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

Address: 3180 E 11 AVE, HIALEAH, FL, 33013, US
Mail Address: 900 W 49 ST., #501, HIALEAH, FL, 33012
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES ESTER President 900 W 49 ST., #501, HIALEAH, FL, 33012
FUENTES ESTER Agent 900 W 49 ST., #501, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 3180 E 11 AVE, HIALEAH, FL 33013 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000146658 ACTIVE 2020-009948-CC-23 MIAMI-DADE COUNTY COURT CLERK 2021-02-28 2026-04-01 $10,021.81 PRESIDENTE CHECK CASHING CORPORATION, 1817 SW 8 ST., MIAMI, FL, 33135

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-05
Domestic Profit 2019-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3017838003 2020-06-24 0455 PPP 900 W 49 St., Suite 501, HIALEAH, FL, 33012-3402
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34000
Loan Approval Amount (current) 34000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33012-3402
Project Congressional District FL-26
Number of Employees 1
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34347.45
Forgiveness Paid Date 2021-07-26
1461938801 2021-04-10 0455 PPS 900 W 49th St, Hialeah, FL, 33012-3402
Loan Status Date 2022-09-09
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5300
Loan Approval Amount (current) 5300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-3402
Project Congressional District FL-26
Number of Employees 2
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State