Search icon

CONCORD ENGINEERING INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONCORD ENGINEERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Aug 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2018 (7 years ago)
Document Number: P99000071714
FEI/EIN Number 651065607
Mail Address: PO BOX 557909, MIAMI, FL, 33255-7909, US
Address: 219 NE 35th Street., Miami, FL, 33137, US
ZIP code: 33137
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERREE BRUNO J Director PO BOX 557909, MIAMI, FL, 332557909
PERREE REBECCA Director 7 WYCLIFF ROAD, PALM BEACH GARDENS, FL, 33418
PERREE BRUNO Agent 219 NE 35th Street., Miami, FL, 33137

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JACQUELINE VALDES
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P3162171
Trade Name:
CONCORD ENGINEERING INC

Unique Entity ID

Unique Entity ID:
GLMTDLEE1PU6
CAGE Code:
9MG59
UEI Expiration Date:
2026-04-08

Business Information

Doing Business As:
CONCORD ENGINEERING INC
Division Name:
CONCORD ENGINEERING INC.
Activation Date:
2025-04-10
Initial Registration Date:
2023-05-29

Form 5500 Series

Employer Identification Number (EIN):
651065607
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000081528 CONCORD ELECTRICAL AND CONTROLS ACTIVE 2017-07-31 2027-12-31 - PO BOX 557909, MIAMI, FL, 33255-7909

Events

Event Type Filed Date Value Description
AMENDMENT 2018-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 219 NE 35th Street., Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 219 NE 35th Street., Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2016-01-23 219 NE 35th Street., Miami, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-02
Amendment 2018-11-02
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-19

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
241780.00
Total Face Value Of Loan:
241780.00
Date:
2020-04-09
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:
241780.00
Total Face Value Of Loan:
241780.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$241,780
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$241,780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$244,044.14
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $241,780
Jobs Reported:
17
Initial Approval Amount:
$241,780
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$241,780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$244,537.77
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $238,260
Healthcare: $3520

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State