Search icon

OAC ACTION CONSTRUCTION CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OAC ACTION CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Apr 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jan 1998 (27 years ago)
Document Number: P97000029355
FEI/EIN Number 650742185
Address: 11980 SW 144CT, MIAMI, FL, 33186, US
Mail Address: 11980 SW 144CT, MIAMI, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ OSVALDO President 10961 SW 44 STREET, MIAMI, FL, 33165
CRUZ OSVALDO Agent 11980 SW 144CT, MIAMI, FL, 33186

Unique Entity ID

Unique Entity ID:
JGZNBAJHXS44
CAGE Code:
3DQA5
UEI Expiration Date:
2026-01-29

Business Information

Doing Business As:
OAC ACTION CONSTRUCTION CORP
Activation Date:
2025-01-31
Initial Registration Date:
2003-02-17

Commercial and government entity program

CAGE number:
3DQA5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-01-31
SAM Expiration:
2026-01-29

Contact Information

POC:
OSVALDO CRUZ
Corporate URL:
http://www.oacconstruction.com

National Provider Identifier

NPI Number:
1588211957

Authorized Person:

Name:
MR. OZVARDO CRUZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
171WH0202X - Home Modifications Contractor
Is Primary:
Yes

Contacts:

Fax:
3052561000

Form 5500 Series

Employer Identification Number (EIN):
650742185
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-26 CRUZ , OSVALDO -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 11980 SW 144CT, SUITE 101, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-04-23 11980 SW 144CT, SUITE 101, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 11980 SW 144CT, SUITE 101, MIAMI, FL 33186 -
AMENDMENT 1998-01-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
140FHR25F0004
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1992125.00
Base And Exercised Options Value:
1992125.00
Base And All Options Value:
1992125.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2025-04-02
Description:
CONSTRUCTION SERVICES WHEELER MAINTENANCE SHOP FACILITY
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1AA: CONSTRUCTION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
FA481424F0218
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
361891.68
Base And Exercised Options Value:
361891.68
Base And All Options Value:
361891.68
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-10-17
Description:
PKC - NVZR 24-0008 - REPAIR STORM DAMAGE #2 MULTI
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
FA481424F0213
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
222640.88
Base And Exercised Options Value:
222640.88
Base And All Options Value:
222640.88
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-10-17
Description:
PKC NVZR 24-0001 ADAL HVAC SOCOM RM 2247 B501
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2JZ: REPAIR OR ALTERATION OF MISCELLANEOUS BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
318522.00
Total Face Value Of Loan:
318522.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
317042.00
Total Face Value Of Loan:
317042.00
Date:
2013-08-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$318,522
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$318,522
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$321,123.26
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $318,517
Utilities: $1
Jobs Reported:
26
Initial Approval Amount:
$317,042
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$317,042
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$320,573.5
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $317,042

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State