Search icon

ADVANCED CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: ADVANCED CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED CONSTRUCTION CORP. 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: 25 Jun 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Sep 1998 (27 years ago)
Document Number: P98000056828
FEI/EIN Number 650852466

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

Address: 19401 SW 187th Ave, Miami, FL, 33187, US
Mail Address: 19401 SW 187th Ave, Miami, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERRIER EUSEBIO President 19401 SW 187th Ave, Miami, FL, 33187
VERRIER EUSEBIO Treasurer 19401 SW 187th Ave, Miami, FL, 33187
VERRIER EUSEBIO Secretary 19401 SW 187th Ave, Miami, FL, 33187
GRANOFF ROY E Agent 7990 SW 117 Ave, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000004619 ROOFER PRO ACTIVE 2020-01-10 2025-12-31 - 19401 SW 187 AVE, MIAMI, FL, 33187
G13000022355 ROOF PRO EXPIRED 2013-03-05 2018-12-31 - 13727 SW 152 ST, #209, MIAMI, FL, 33177
G11000034423 ROOFER.PRO EXPIRED 2011-04-06 2016-12-31 - 13727 SW 152 ST, #209, MIAMI, FL, 33177
G08161900270 KEYS BRICKS EXPIRED 2008-06-09 2013-12-31 - 15420 SW 136 ST., UNIT 16, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 19401 SW 187th Ave, Miami, FL 33187 -
CHANGE OF MAILING ADDRESS 2024-03-25 19401 SW 187th Ave, Miami, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 7990 SW 117 Ave, #201, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2010-05-02 GRANOFF, ROY ESQ -
NAME CHANGE AMENDMENT 1998-09-28 ADVANCED CONSTRUCTION CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000319274 ACTIVE 1000000155713 DADE 2009-12-28 2030-02-16 $ 807.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000206224 ACTIVE 1000000134853 DADE 2009-08-10 2030-02-16 $ 514.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000139771 ACTIVE 1000000121378 DADE 2009-05-06 2030-02-16 $ 1,297.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000162262 TERMINATED 1000000095891 26638 4320 2008-11-05 2029-01-22 $ 731.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000398049 ACTIVE 1000000095891 26638 4320 2008-11-05 2029-01-28 $ 731.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J04900007914 LAPSED 03-17596 COWE CO CRT BROWARD CNTY FLORIDA 2004-01-23 2009-03-26 $15440.01 CREDENTIALS LEASING CORP. OF FLORIDA, INC., P.O. BOX 116, BOYTON BEACH, FL 32802

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3990467103 2020-04-12 0455 PPP 13727 Southwest 152nd Street, Miami, FL, 33186
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41000
Loan Approval Amount (current) 41000
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 Miami, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 41586.53
Forgiveness Paid Date 2021-09-29
7656128410 2021-02-12 0455 PPS 13727 SW 152nd St # 209, Miami, FL, 33177-1106
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34468
Loan Approval Amount (current) 34468
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 Miami, MIAMI-DADE, FL, 33177-1106
Project Congressional District FL-28
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 34676.72
Forgiveness Paid Date 2021-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State