Search icon

KVC CONSTRUCTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KVC CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jul 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Nov 1994 (31 years ago)
Document Number: P94000056569
FEI/EIN Number 650547228
Address: 9499 NE 2ND AVENUE, SUITE 205, MIAMI SHORES, FL, 33138, US
Mail Address: 9499 NE 2ND AVENUE, SUITE 205, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESPIN VICK S Vice President 9499 NE 2ND AVENUE SUITE 205, MIAMI SHORES, FL, 33138
CRESPIN KATHERINE P Agent 9499 NE 2ND AVENUE, MIAMI SHORES, FL, 33138
CRESPIN KATHERINE President 9499 NE 2ND AVENUE SUITE 205, MIAMI SHORES, FL, 33138

Form 5500 Series

Employer Identification Number (EIN):
650547228
Plan Year:
2024
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-04-25 CRESPIN, KATHERINE PRES -
CHANGE OF PRINCIPAL ADDRESS 2002-05-21 9499 NE 2ND AVENUE, SUITE 205, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2002-05-21 9499 NE 2ND AVENUE, SUITE 205, MIAMI SHORES, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-21 9499 NE 2ND AVENUE, SUITE 205, MIAMI SHORES, FL 33138 -
NAME CHANGE AMENDMENT 1994-11-03 KVC CONSTRUCTORS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-19

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
485892.00
Total Face Value Of Loan:
485892.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-05-15
Type:
Prog Related
Address:
1701 NE FLYING L DRIVE, FORT LAUDERDALE, FL, 33305
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-03-23
Type:
Complaint
Address:
22ND ST & BISCAYNE/UPTOWN LOFTS SITE, MIAMI, FL, 33137
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$485,892
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$485,892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$491,844.18
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $485,892

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State