Search icon

HAHN CONSTRUCTION ENGINEERING CONTRACTORS INC. - Florida Company Profile

Company Details

Entity Name: HAHN CONSTRUCTION ENGINEERING CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAHN CONSTRUCTION ENGINEERING CONTRACTORS 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: 20 Sep 1995 (29 years ago)
Document Number: P95000072656
FEI/EIN Number 650629829

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

Address: 23555 SOUTHWEST 153 COURT, HOMESTEAD, FL, 33032
Mail Address: 23555 SW 153 CT, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peterson, Baldor and Maranges, PLLC Agent 8000 SW 117 Ave, Miami, FL, 33183
HAHN RICKEY A Director 23555 Southwest 153rd Court, Homestead, FL, 33032
Hahn Michael President 21930 Southwest 254th Street, Homestead, FL, 33031
Hahn Michael Director 21930 Southwest 254th Street, Homestead, FL, 33031
HAHN RICKEY A Vice President 23555 Southwest 153rd Court, Homestead, FL, 33032

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-30 Peterson, Baldor and Maranges, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 8000 SW 117 Ave, Suite 206, Miami, FL 33183 -
CHANGE OF MAILING ADDRESS 2012-03-25 23555 SOUTHWEST 153 COURT, HOMESTEAD, FL 33032 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-01
AMENDED ANNUAL REPORT 2020-12-01
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342424629 0418800 2017-06-26 WEST BOUND, NORTH BOUND RAMP TO I95 FORM BROWARD BLVD., FORT LAUDERDALE, FL, 33334
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Case Closed 2017-06-26

Related Activity

Type Complaint
Activity Nr 1231899
Safety Yes
310209481 0418800 2006-09-06 INTERSECTION NE 9 ST & BISCAYNE BLVD, MIAMI, FL, 33131
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-09-06
Case Closed 2006-09-28

Related Activity

Type Referral
Activity Nr 200686715
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2006-09-11
Abatement Due Date 2006-09-14
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 10
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-09-11
Abatement Due Date 2006-09-21
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 C01 VII
Issuance Date 2006-09-11
Abatement Due Date 2006-09-14
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2637928601 2021-03-15 0455 PPS 23555 SW 153rd Ct N/A, Homestead, FL, 33032-2023
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212382
Loan Approval Amount (current) 212382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-2023
Project Congressional District FL-28
Number of Employees 17
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213998.46
Forgiveness Paid Date 2021-12-23
8557977105 2020-04-15 0455 PPP 23555 Southwest 153rd Court N/A, HOMESTEAD, FL, 33032
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189500
Loan Approval Amount (current) 189500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33032-0800
Project Congressional District FL-28
Number of Employees 17
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191473.96
Forgiveness Paid Date 2021-05-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State