Search icon

TITAN CONSTRUCTION GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TITAN CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jul 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2015 (10 years ago)
Document Number: P93000047771
FEI/EIN Number 650421953
Address: 1401 SW 1 STREET, SUITE A, MIAMI, FL, 33135, US
Mail Address: 1401 SW 1 STREET, SUITE A, MIAMI, FL, 33135, US
ZIP code: 33135
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
DIAZ SAMUEL W. President 1401 SW 1 STREET, MIAMI, FL, 33135
DIAZ DENNYS Secretary 1401 SW 1 STREET, MIAMI, FL, 33135
DIAZ DENNYS Treasurer 1401 SW 1 STREET, MIAMI, FL, 33135

Unique Entity ID

CAGE Code:
5J214
UEI Expiration Date:
2019-10-19

Business Information

Activation Date:
2018-10-19
Initial Registration Date:
2009-06-10

Commercial and government entity program

CAGE number:
5J214
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-24
CAGE Expiration:
2025-09-22
SAM Expiration:
2022-03-16

Contact Information

POC:
DENNYS DIAZ

Form 5500 Series

Employer Identification Number (EIN):
650421953
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
80
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 10913 NW 30 Sreet, c/o Premier Accounting & Compliance Solutions LLC, Suite 100, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2022-05-01 Premier Accounting & Compliance Solutions -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 1401 SW 1 STREET, SUITE A, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2019-04-15 1401 SW 1 STREET, SUITE A, MIAMI, FL 33135 -
REINSTATEMENT 2015-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-29

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$184,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,600
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$186,739.34
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $184,600
Jobs Reported:
5
Initial Approval Amount:
$175,000
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,166
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$104,893.74
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $104,164
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State