Search icon

U. S. CONSTRUCTION CORP. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of U. S. CONSTRUCTION CORP., ILLINOIS CORP_71779157 ILLINOIS

form 5500

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
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 ST STE 608, VIRGINIA GARDENS, FL, 331667059

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing YUSLEY SOSA
Valid signature Filed with authorized/valid electronic signature
US CONSTRUCTION CORP 401(K) PLAN 2022 591790218 2023-07-26 U.S. CONSTRUCTION CORP. 14
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
US CONSTRUCTION CORP 401(K) PLAN 2021 591790218 2022-10-14 U.S. CONSTRUCTION CORP. 14
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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
U.S. CONSTRUCTION CORP., et al., VS Q-ELECTRIC, LLC, 3D2021-1846 2021-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-24507

Parties

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.

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315360008 0418800 2012-01-19 3201 RICKENBACKER CAUSEWAY, KEY BISCAYNE, FL, 33149
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-01-19
Emphasis N: SSTARG11, S: COMMERCIAL CONSTR
Case Closed 2012-01-20
315358580 0418800 2011-11-17 3201 RICKENBACKER CAUSEWAY, KEY BISCAYNE, FL, 33149
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-11-17
Emphasis L: FALL
Case Closed 2012-02-28

Related Activity

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

Paycheck Protection Program

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
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331200
Loan Approval Amount (current) 331200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VIRGINIA GARDENS, MIAMI-DADE, FL, 33166-7009
Project Congressional District FL-26
Number of Employees 23
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 334806.4
Forgiveness Paid Date 2021-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State