U. S. CONSTRUCTION CORP. - Florida Company Profile
Headquarter
Entity Name: | U. S. CONSTRUCTION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Mar 1977 (48 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 20 Nov 2017 (8 years ago) |
Document Number: | 526904 |
FEI/EIN Number | 591790218 |
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 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State