Search icon

MADISON CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MADISON CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MADISON 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: 13 Jan 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2012 (12 years ago)
Document Number: P93000002879
FEI/EIN Number 650416171

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

Address: 4905 SW 74 CT, MIAMI, FL, 33155, US
Mail Address: 4905 SW 74 CT, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA CARLOS Treasurer 4905 SW 74TH CT. UNIT # 11, MIAMI, FL, 33155
FIGUEROA CARLOS Director 4905 SW 74TH CT. UNIT # 11, MIAMI, FL, 33155
FIGUEROA ANDRES J Vice President 4905 SW 74 COURT, MIAMI, FL, 33155
FIGUEROA CARLOS Agent 4905 SW 74TH CT., MIAMI, FL, 33155
FIGUEROA CARLOS President 4905 SW 74TH CT. UNIT # 11, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 4905 SW 74TH CT., MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2007-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-04-28 4905 SW 74 CT, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 4905 SW 74 CT, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 1994-08-15 FIGUEROA, CARLOS -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4026317207 2020-04-27 0455 PPP 4905 SW 74th CT, MIAMI, FL, 33155-4412
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82060
Loan Approval Amount (current) 82060
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, 33155-4412
Project Congressional District FL-27
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82523.13
Forgiveness Paid Date 2020-11-23

Date of last update: 03 May 2025

Sources: Florida Department of State