Search icon

A.K.G. INSPECTION SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A.K.G. INSPECTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jan 1994 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2006 (19 years ago)
Document Number: P94000003851
FEI/EIN Number 650473292
Address: 14376 S.W. 139TH CT., BAY 10, MIAMI, FL, 33186
Mail Address: 14376 S.W. 139TH CT., BAY 10, MIAMI, FL, 33186
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Jose A President 14376 SW 139 CT, Miami, FL, 33186
HERNANDEZ LIDICE Vice President 13421 SW 103 ST, MIAMI, FL, 33186
HERNANDEZ JOSE A Agent 14376 SW 139 Court, MIAMI, FL, 33186
Hernandez Alexander J Treasurer 14376 S.W. 139TH CT., BAY 10, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000060148 AKG ROOFING EXPIRED 2012-06-18 2017-12-31 - 14376 SW 139 CT STE 10, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 14376 SW 139 Court, #10, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-03 14376 S.W. 139TH CT., BAY 10, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2010-02-03 14376 S.W. 139TH CT., BAY 10, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2010-01-12 HERNANDEZ, JOSE A -
AMENDMENT 2006-12-07 - -
REINSTATEMENT 1995-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-07-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
70493.00
Total Face Value Of Loan:
70493.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-20
Type:
Complaint
Address:
9017 SW 138TH STREET, MIAMI, FL, 33127
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$70,493
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,493
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,131.51
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $70,493
Jobs Reported:
12
Initial Approval Amount:
$147,200
Date Approved:
2021-05-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$149,424.36
Servicing Lender:
BrightStar Credit Union
Use of Proceeds:
Payroll: $147,199

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State