Search icon

IMBURGIA CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: IMBURGIA CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMBURGIA CONSTRUCTION SERVICES, 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: 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: 01 Oct 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2016 (9 years ago)
Document Number: 438304
FEI/EIN Number 591490433

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

Address: 12355 NE 13 Ave, MIAMI SHORES, FL, 33138, US
Mail Address: 12555 BISCAYNE BLVD., #888, NORTH MIAMI, FL, 33181, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IMBURGIA LOUIS S President 12555 BISCAYNE BLVD., #888, NORTH MIAMI, FL, 33181
IMBURGIA LOUIS S Agent 12555 BISCAYNE BLVD., #888, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 12355 NE 13 Ave, STE 101, MIAMI SHORES, FL 33138 -
REINSTATEMENT 2016-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-28 IMBURGIA, LOUIS SJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-16 12555 BISCAYNE BLVD., #888, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2010-09-16 12355 NE 13 Ave, STE 101, MIAMI SHORES, FL 33138 -
CANCEL ADM DISS/REV 2008-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-11-26 - -
REINSTATEMENT 1994-11-07 - -

Court Cases

Title Case Number Docket Date Status
MAURO LEDER AND PATRICIA LEDER, VS IMBURGIA CONSTRUCTION SERVICES, INC., 3D2021-0218 2021-01-13 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-203 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-43 CC

Parties

Name MAURO LEDER
Role Appellant
Status Active
Representations GARY B. GOLDMAN
Name PATRICIA LEDER
Role Appellant
Status Active
Name IMBURGIA CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Representations A. PLATON ALEXANDRAKIS
Name Hon. Myriam Lehr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-24
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellants’ Response to Appellee’s Motion for Rehearing En Banc, filed on August 23, 2021, is noted.Upon consideration, Appellee’s Motion for Rehearing, and related requested relief, is hereby denied. LOGUE, SCALES and HENDON, JJ., concur. Appellee’s Motion for Rehearing En Banc is denied.
Docket Date 2021-03-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee's Motion to Strike Reply Brief and for Sanctions andAppellant's Response thereto are noted.Appellee's counsel, A. Platon Alexandrakis, Esquire, shall showcause, within ten (10) days from the date of this Order, as to why sanctions should not be imposed upon him for (1) filing a frivolous motion seeking to strike Appellant's Reply Brief and Initial Brief as untimely (and seeking dismissal with prejudice), when, in fact, both briefs were filed in a timelymanner under the Florida Rules of Appellate Procedure and Florida Rules of Judicial Administration; (2) relying upon non-existent or inapplicable rules of appellate procedure for its arguments; (3) seeking attorney's fees pursuant to section 57.105, Florida Statutes, and Florida Rule of AppellateProcedure 9.410 without first complying with the respective safe-harbor provisions; and (4) including, within the Motion to Strike, additional argument that amounts to an unauthorized sur-reply brief.
Docket Date 2021-09-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FORREHEARING EN BANC OR, ALTERNATIVELY, FOR RHEARING,OR, ALTERNATIVELY, FOR CERTIFICATION OF AN ISSUE OFGREAT PUBLIC IMPORTANCE
On Behalf Of MAURO LEDER
Docket Date 2021-08-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLEE'S MOTION FOR REHEARING EN BANC OR, ALTERNATIVELY, FORRHEARING, OR, ALTERNATIVELY, FOR CERTIFICATION OF AN ISSUE OFGREAT PUBLIC IMPORTANCE
On Behalf Of IMBURGIA CONSTRUCTION SERVICES, INC.
Docket Date 2021-07-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded with instructions.
Docket Date 2021-04-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s Response to the Order to Show Cause is noted. Upon consideration, Appellee’s Motion to Strike and for Sanctions is hereby stricken, and the Order to Show Cause is carried with the case, such that the Court may, by further order, impose sanctions upon counsel for Appellee for the reasons previously set forth in the Order to Show Cause. EMAS, C.J., and LINDSEY and BOKOR, JJ., concur.
Docket Date 2021-04-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of IMBURGIA CONSTRUCTION SERVICES, INC.
Docket Date 2021-03-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S NOTICE TO COURT, AND MOTION TO STRIKE AND FOR SANCTIONS
On Behalf Of MAURO LEDER
Docket Date 2021-03-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ See order issued on 4-13-21/motion stricken.APPELLEE'S MOTION TO STRIKE AND FOR SANCTIONS
On Behalf Of IMBURGIA CONSTRUCTION SERVICES, INC.
Docket Date 2021-03-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE TO COURT
On Behalf Of IMBURGIA CONSTRUCTION SERVICES, INC.
Docket Date 2021-03-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MAURO LEDER
Docket Date 2021-02-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of IMBURGIA CONSTRUCTION SERVICES, INC.
Docket Date 2021-01-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MAURO LEDER
Docket Date 2021-01-20
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MAURO LEDER
Docket Date 2021-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Motion for Extension of Time to File the Initial Brief is granted to and including January 17, 2021.
Docket Date 2021-01-13
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA
On Behalf Of MAURO LEDER
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-09-28
Off/Dir Resignation 2015-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5105108300 2021-01-25 0455 PPS 12555 Biscayne Blvd # 888, North Miami, FL, 33181-2522
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39358
Loan Approval Amount (current) 39358.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33181-2522
Project Congressional District FL-24
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39696.01
Forgiveness Paid Date 2021-12-14
2556317107 2020-04-10 0455 PPP 12555 Biscayne Blvd. #888, MIAMI, FL, 33181-2522
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 43000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33181-2522
Project Congressional District FL-24
Number of Employees 4
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43288.66
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State