Search icon

HAHN CONSTRUCTION ENGINEERING CONTRACTORS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HAHN CONSTRUCTION ENGINEERING CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Sep 1995 (30 years ago)
Document Number: P95000072656
FEI/EIN Number 650629829
Address: 23555 SOUTHWEST 153 COURT, HOMESTEAD, FL, 33032
Mail Address: 23555 SW 153 CT, HOMESTEAD, FL, 33032, US
ZIP code: 33032
City: Homestead
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

Unique Entity ID

CAGE Code:
7MF19
UEI Expiration Date:
2017-05-16

Business Information

Activation Date:
2016-05-18
Initial Registration Date:
2016-05-16

Commercial and government entity program

CAGE number:
7MF19
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-05-17
CAGE Expiration:
2022-05-16

Contact Information

POC:
PATTY HAHN
Corporate URL:
www.hahncec.com

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

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
212382.00
Total Face Value Of Loan:
212382.00
Date:
2020-04-15
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:
189500.00
Total Face Value Of Loan:
189500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-26
Type:
Complaint
Address:
WEST BOUND, NORTH BOUND RAMP TO I95 FORM BROWARD BLVD., FORT LAUDERDALE, FL, 33334
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2006-09-06
Type:
Referral
Address:
INTERSECTION NE 9 ST & BISCAYNE BLVD, MIAMI, FL, 33131
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$189,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$189,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$191,473.96
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $189,500
Jobs Reported:
17
Initial Approval Amount:
$212,382
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$212,382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$213,998.46
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $212,380

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State