Search icon

GLF CONSTRUCTION CORPORATION - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLF CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLF CONSTRUCTION CORPORATION 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: 12 Mar 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2021 (4 years ago)
Document Number: P93000019034
FEI/EIN Number 650394050

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

Mail Address: 1 SE 3rd Avenue, MIAMI, FL, 33131, US
Address: 1 SE 3rd Avenue, Suite 1600, MIAMI, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
657509
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-910-450
State:
ALABAMA
Type:
Headquarter of
Company Number:
0421290
State:
KENTUCKY

Key Officers & Management

Name Role Address
SENIS FRANCESCO C President 1 SE 3rd Avenue, MIAMI, FL, 33131
SENIS FRANCESCO C Director 1 SE 3rd Avenue, MIAMI, FL, 33131
DALKIRAN HAKAN Vice President 1 SE 3rd Avenue, MIAMI, FL, 33131
Garcia Thelma E Secretary 1 SE 3rd Avenue, MIAMI, FL, 33131
GIUSTINO PASQUALE Treasurer 1 SE 3rd Avenue, MIAMI, FL, 33131
GIUSTINO PASQUALE Chief Financial Officer 1 SE 3rd Avenue, MIAMI, FL, 33131
LIBANOFF IRA Agent 7901 SW 6th Court, Plantation, FL, 33324

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
305-371-9201
Contact Person:
FRANCESCO SENIS
User ID:
P1427544
Trade Name:
GLF CONSTRUCTION

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1KEC7
UEI Expiration Date:
2020-12-03

Business Information

Activation Date:
2019-12-04
Initial Registration Date:
2002-01-10

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1KEC7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-12
CAGE Expiration:
2030-06-12
SAM Expiration:
2026-06-10

Contact Information

POC:
FRANCESCO SENIS
Corporate URL:
http://www.glfusa.com/

Immediate Level Owner

Vendor Certified:
2025-06-12
CAGE number:
AN120
Company Name:
GRANDI LAVORI FINCOSIT SPA

Legal Entity Identifier

LEI Number:
549300QNSD0UV9GKY657

Registration Details:

Initial Registration Date:
2015-11-05
Next Renewal Date:
2017-11-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
650394050
Plan Year:
2024
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
586
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
316
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
410
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
354
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000019801 FCC-GLF A JOINT VENTURE EXPIRED 2014-02-25 2019-12-31 - 80 SW 8TH STREET, SUITE 2201, MIAMI, FL, 33130
G13000000341 ODEBRECHT-GLF JOINT VENTURE EXPIRED 2013-01-02 2018-12-31 - 201 ALHAMBRA CIRCLE, SUITE 1400, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-08-14 1 SE 3rd Avenue, Suite 1600, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-14 1 SE 3rd Avenue, Suite 1600, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-07 7901 SW 6th Court, SUITE 300, Plantation, FL 33324 -
AMENDMENT 2021-08-27 - -
AMENDMENT 2020-10-28 - -
AMENDMENT 2017-05-10 - -
RESTATED ARTICLES 2013-04-23 - -
AMENDMENT 2010-06-15 - -
AMENDMENT 2010-05-24 - -
AMENDMENT 2009-04-01 - -

Court Cases

Title Case Number Docket Date Status
GLF CONSTRUCTION CORPORATION VS CREDINFORM INTERNATIONAL, S.A. 3D2016-1348 2016-06-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-17805

Parties

Name GLF CONSTRUCTION CORPORATION
Role Appellant
Status Active
Representations Ira L. Libanoff, Rodolfo Sorondo, Jr., Rebecca M. Plasencia
Name CREDINFORM INTERNATIONAL, S.A.
Role Appellee
Status Active
Representations JAMES A. MCKEE, EDMUND T. BAXA, JR., BENJAMIN J. GROSSMAN, NATALIA M. SALAS, MAX B. CHESTER
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-16
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ On Appellant's Motion for Rehearing and/or Clarification and Correction
Docket Date 2017-07-25
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing and/or clarification and correction of opinion filed July 12, 2017
On Behalf Of CREDINFORM INTERNATIONAL, S.A.
Docket Date 2017-07-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and/or clarification and correction of opinion
On Behalf Of GLF CONSTRUCTION CORPORATION
Docket Date 2017-07-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2017-05-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-03-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GLF CONSTRUCTION CORPORATION
Docket Date 2017-02-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GLF CONSTRUCTION CORPORATION
Docket Date 2016-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s amended motion for an extension of time to file the reply brief is granted to and including February 17, 2017.
Docket Date 2016-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ amended
On Behalf Of GLF CONSTRUCTION CORPORATION
Docket Date 2016-12-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CREDINFORM INTERNATIONAL, S.A.
Docket Date 2016-11-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 12/7/16
Docket Date 2016-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CREDINFORM INTERNATIONAL, S.A.
Docket Date 2016-10-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GLF CONSTRUCTION CORPORATION
Docket Date 2016-10-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GLF CONSTRUCTION CORPORATION
Docket Date 2016-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including October 11, 2016.
Docket Date 2016-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GLF CONSTRUCTION CORPORATION
Docket Date 2016-06-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 25, 2016.
Docket Date 2016-06-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 8/12/16
Docket Date 2016-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GLF CONSTRUCTION CORPORATION
Docket Date 2016-06-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GLF CONSTRUCTION CORPORATION
Docket Date 2016-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-19
AMENDED ANNUAL REPORT 2023-08-14
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-07
Amendment 2021-08-27
ANNUAL REPORT 2021-01-18
Amendment 2020-10-28
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-21

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-27
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:
4818000.00
Total Face Value Of Loan:
4818000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-09-12
Type:
Complaint
Address:
138 S RIVER DR., MIAMI, FL, 33131
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-10-30
Type:
Referral
Address:
PORT OF WIND, GIBSONTON, FL, 33534
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-01-16
Type:
Fat/Cat
Address:
23485 US 98 WEST, LAMONT, FL, 32336
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-07-01
Type:
Planned
Address:
245 N. TAMIAMI TRAIL, VENICE, FL, 34285
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-06-24
Type:
Complaint
Address:
245 N. TAMIAMI TRAIL, VENICE, FL, 34285
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
327
Initial Approval Amount:
$4,818,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,818,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,865,520
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $3,613,500
Utilities: $1,204,500
Jobs Reported:
210
Initial Approval Amount:
$2,000,000
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,012,273.97
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $2,000,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 371-9201
Add Date:
2010-11-10
Operation Classification:
Private(Property)
power Units:
5
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State