Search icon

ROMPU CONSTRUCTION CORPORATION - Florida Company Profile

Company Details

Entity Name: ROMPU CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROMPU CONSTRUCTION CORPORATION 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: 27 Feb 1991 (34 years ago)
Document Number: S34505
FEI/EIN Number 650259974

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

Mail Address: 3200 NW 79 Ave, Doral, FL, 33122, US
Address: 6960 NW 42 ND ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA ALEX Agent 3200 NW 79 ave, Doral, FL, 33122
MENDOZA, ALEX President 3200 NW 79 ave, Doral, FL, 33122
MENDOZA, ALEX Director 3200 NW 79 ave, Doral, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 3200 NW 79 ave, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2016-04-04 6960 NW 42 ND ST, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-29 6960 NW 42 ND ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 1994-01-25 MENDOZA, ALEX -

Documents

Name Date
ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8654248303 2021-01-29 0455 PPS 6960 NW 42nd St, Miami, FL, 33166-6821
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90388.3
Loan Approval Amount (current) 90388.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-6821
Project Congressional District FL-26
Number of Employees 11
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 90767.19
Forgiveness Paid Date 2021-07-08
1168077307 2020-04-28 0455 PPP 6960 nw 42ND ST, MIAMI, FL, 33166-6821
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80250
Loan Approval Amount (current) 80250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-6821
Project Congressional District FL-26
Number of Employees 12
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 80712.46
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State