Search icon

F. & L. CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: F. & L. CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F. & L. CONSTRUCTION, 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: 30 Aug 1974 (51 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 460487
FEI/EIN Number 591563644

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

Address: 13911 SW 42 STREET, SUITE 209, MIAMI, FL, 33175, US
Mail Address: 13911 SW 42 STREET, SUITE 209, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATISTA JULIO C Secretary 13911 SW 42 STREET, MIAMI, FL, 33175
BATISTA JULIO C Treasurer 13911 SW 42 STREET, MIAMI, FL, 33175
BATISTA JULIO C President 13911 SW 42 STREET, MIAMI, FL, 33175
AYAN RODOLFO L Vice President 1360 PELICAN AVE, NAPLES, FL, 34102
BATISTA JULIO C Agent 13911 SW 42 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2012-03-23 BATISTA, JULIO C -
REGISTERED AGENT ADDRESS CHANGED 2012-03-23 13911 SW 42 ST, 209, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 13911 SW 42 STREET, SUITE 209, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2006-04-26 13911 SW 42 STREET, SUITE 209, MIAMI, FL 33175 -
AMENDMENT 2001-03-23 - -

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305495236 0418800 2002-04-23 15901 NW 79 AVE, MIAMI, FL, 33016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-04-24
Emphasis S: CONSTRUCTION, L: FLCARE, L: FALL
Case Closed 2002-06-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2002-05-03
Abatement Due Date 2002-05-08
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 12
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2002-05-03
Abatement Due Date 2002-05-08
Current Penalty 2000.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 2
Gravity 05
301888582 0418800 1999-09-17 8190 NW 197 ST., MIAMI, FL, 33015
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-09-17
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-01-06

Related Activity

Type Referral
Activity Nr 200674356
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1999-12-10
Abatement Due Date 1999-12-15
Current Penalty 937.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1999-12-10
Abatement Due Date 1999-12-15
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-12-10
Abatement Due Date 1999-12-15
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 1999-12-10
Abatement Due Date 1999-12-15
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1999-12-10
Abatement Due Date 1999-12-15
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
13462361 0418800 1979-06-21 5909 W SUNRISE BLVD BUILDING, Sunrise, FL, 33313
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-06-22
Case Closed 1979-08-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1979-07-06
Abatement Due Date 1979-07-09
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1979-07-06
Abatement Due Date 1979-07-09
Nr Instances 4
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1979-07-06
Abatement Due Date 1979-07-09
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-07-06
Abatement Due Date 1979-07-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1979-07-06
Abatement Due Date 1979-07-09
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-07-06
Abatement Due Date 1979-06-21
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State