Search icon

CONSTRUCTION SERVICES OF BROWARD, INC.

Company Details

Entity Name: CONSTRUCTION SERVICES OF BROWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Nov 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: P95000090468
FEI/EIN Number 650620492
Address: 1188 NE 47 ST., Oakland Park, FL, 33334, US
Mail Address: 1188 NE 47 ST., Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GABRIEL ALAN E Agent 200 E BROWARD BLVD, FORT LAUDERDALE, FL, 33301

Chairman

Name Role Address
LUGO FELIX AJR Chairman 5495 NE 25TH AVE #400, FT LAUDERDALE, FL, 33308

President

Name Role Address
LUGO FELIX AJR President 5495 NE 25TH AVE #400, FT LAUDERDALE, FL, 33308

Treasurer

Name Role Address
LUGO FELIX AJR Treasurer 5495 NE 25TH AVE #400, FT LAUDERDALE, FL, 33308

Director

Name Role Address
LUGO FELIX AJR Director 5495 NE 25TH AVE #400, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 1188 NE 47 ST., Suite W, Oakland Park, FL 33334 No data
CHANGE OF MAILING ADDRESS 2019-02-15 1188 NE 47 ST., Suite W, Oakland Park, FL 33334 No data
AMENDMENT 2018-10-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-03 200 E BROWARD BLVD, SUITE 1900, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2001-01-29 GABRIEL, ALAN ESQ No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-15
Amendment 2018-10-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7273557809 2020-06-03 0455 PPP 1188 NE 47 ST, Suite W, Oakland Park, FL, 33334
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21562
Loan Approval Amount (current) 21562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21748.87
Forgiveness Paid Date 2021-04-20
4870028510 2021-02-26 0455 PPS 1188 NE 47th St Ste W, Oakland Park, FL, 33334-4826
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16458
Loan Approval Amount (current) 16458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-4826
Project Congressional District FL-23
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16651.38
Forgiveness Paid Date 2022-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State