Entity Name: | U. S. CONSTRUCTION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
U. S. CONSTRUCTION CORP. 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: | 03 Mar 1977 (48 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 20 Nov 2017 (7 years ago) |
Document Number: | 526904 |
FEI/EIN Number |
591790218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6355 N.W. 36th Street, Virginia Gardens, FL, 33166, US |
Mail Address: | 6355 N.W. 36th Street, Virginia Gardens, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | U. S. CONSTRUCTION CORP., ILLINOIS | CORP_71779157 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
US CONSTRUCTION CORP 401(K) PLAN | 2023 | 591790218 | 2024-06-26 | U.S. CONSTRUCTION CORP. | 11 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-26 |
Name of individual signing | YUSLEY SOSA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-10-01 |
Business code | 238900 |
Sponsor’s telephone number | 3054435808 |
Plan sponsor’s address | 6355 NW 36TH STREET, SUITE 608, VIRGINIA GARDENS, FL, 33166 |
Signature of
Role | Plan administrator |
Date | 2023-07-26 |
Name of individual signing | RAFAEL REYES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-10-01 |
Business code | 238900 |
Sponsor’s telephone number | 3054435808 |
Plan sponsor’s address | 6355 NW 36TH STREET, SUITE 608, VIRGINIA GARDENS, FL, 33166 |
Signature of
Role | Plan administrator |
Date | 2022-10-14 |
Name of individual signing | RAFAEL REYES |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
REYES MARGARET | Secretary | 6355 N.W. 36th Street, Virginia Gardens, FL, 33166 |
REYES RAFAEL | President | 6355 N.W. 36th Street, Virginia Gardens, FL, 33166 |
REYES RAFAEL | Agent | 6355 N.W. 36th Street, Virginia Gardens, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2017-11-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-17 | 6355 N.W. 36th Street, Suite 608, Virginia Gardens, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2014-04-17 | 6355 N.W. 36th Street, Suite 608, Virginia Gardens, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-17 | 6355 N.W. 36th Street, Suite 608, Virginia Gardens, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-10 | REYES, RAFAEL | - |
AMENDMENT | 2002-10-14 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
U.S. CONSTRUCTION CORP., et al., VS Q-ELECTRIC, LLC, | 3D2021-1846 | 2021-09-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | U. S. CONSTRUCTION CORP. |
Role | Appellant |
Status | Active |
Representations | CHRISTOPHER J. PEREZ-GURRI, ALAN G. GEFFIN |
Name | HARTFORD CASUALTY INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Name | Q-ELECTRIC, LLC |
Role | Appellee |
Status | Active |
Representations | TIMOTHY S. TAYLOR, JASON D. KATZ |
Name | Hon. Jennifer D. Bailey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-11-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | U.S. CONSTRUCTION CORP. |
Docket Date | 2021-11-29 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-11-12 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-11-10 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF FILING AMENDED NOTICE OF APPEAL |
On Behalf Of | U.S. CONSTRUCTION CORP. |
Docket Date | 2021-09-14 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Q-ELECTRIC, LLC |
Docket Date | 2021-09-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2021-11-29 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-11-29 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2021-11-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-09-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 24, 2021. |
Docket Date | 2021-09-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
Amended and Restated Articles | 2017-11-20 |
ANNUAL REPORT | 2017-03-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315360008 | 0418800 | 2012-01-19 | 3201 RICKENBACKER CAUSEWAY, KEY BISCAYNE, FL, 33149 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
315358580 | 0418800 | 2011-11-17 | 3201 RICKENBACKER CAUSEWAY, KEY BISCAYNE, FL, 33149 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 208500116 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2011-11-29 |
Abatement Due Date | 2011-12-09 |
Current Penalty | 1680.0 |
Initial Penalty | 2800.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2011-11-26 |
Abatement Due Date | 2011-12-01 |
Current Penalty | 1260.0 |
Initial Penalty | 2100.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3868377107 | 2020-04-12 | 0455 | PPP | 6355 NW 36TH ST STE 608, VIRGINIA GARDENS, FL, 33166-7009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State