Search icon

FLORIDA BUILDERS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA BUILDERS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA BUILDERS GROUP, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Sep 1992 (33 years ago)
Date of dissolution: 08 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2024 (9 months ago)
Document Number: V63136
FEI/EIN Number 650354868

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

Address: 16495 NW 27 Avenue, Miami Gardens, FL, 33054, US
Mail Address: 16495 NW 27 Avenue, Miami Gardens, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ PEDRO M President 11625 S.W 97 CT, MIAMI, FL, 33176
HERNANDEZ PABLO A Vice President 10754 S.W. 118 STREET, MIAMI, FL, 33176
HERNANDEZ PABLO A Secretary 10754 S.W. 118 STREET, MIAMI, FL, 33176
HERNANDEZ PABLO A Agent 10754 S.W. 118 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-29 16495 NW 27 Avenue, Miami Gardens, FL 33054 -
CHANGE OF MAILING ADDRESS 2016-06-29 16495 NW 27 Avenue, Miami Gardens, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 10754 S.W. 118 STREET, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2011-01-07 HERNANDEZ, PABLO A -
REINSTATEMENT 1995-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-08
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341470672 0418800 2016-05-10 2025 MCKINLEY ST., HOLLYWOOD, FL, 33020
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-05-10
Emphasis L: FALL, P: FALL
Case Closed 2016-07-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2016-06-24
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2016-07-05
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: a. On or about May 10th, 2016, at the above addressed jobsite, an employee was exposed to an approximate 30-foot fall while working from an aerial lift without using fall protection.
308407493 0418800 2005-07-25 10801 NW 122ND AVENUE, MEDLEY, FL, 33014
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2005-08-17
Case Closed 2005-08-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 A04
Issuance Date 2005-08-18
Abatement Due Date 2005-08-23
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 B03
Issuance Date 2005-08-18
Abatement Due Date 2005-08-23
Nr Instances 1
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4991638501 2021-02-26 0455 PPS 16495 NW 27th Ave, Miami Gardens, FL, 33054-6404
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30900
Loan Approval Amount (current) 30900
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 Gardens, MIAMI-DADE, FL, 33054-6404
Project Congressional District FL-24
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30993.97
Forgiveness Paid Date 2021-06-23
1154127308 2020-04-28 0455 PPP 16495 NW 27 Avenue, OPA LOCKA, FL, 33054-6404
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) 54575
Loan Approval Amount (current) 54575
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 OPA LOCKA, MIAMI-DADE, FL, 33054-6404
Project Congressional District FL-24
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54944.32
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State