Search icon

BRODSON CONSTRUCTION, INC.

Headquarter

Company Details

Entity Name: BRODSON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 May 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2008 (16 years ago)
Document Number: K90183
FEI/EIN Number 65-0121014
Address: 120 NE 27 Street, Suite 600, MIAMI, FL 33137
Mail Address: 120 NE 27 Street, Suite 600, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BRODSON CONSTRUCTION, INC., NEW YORK 3657710 NEW YORK
Headquarter of BRODSON CONSTRUCTION, INC., ILLINOIS CORP_69560547 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRODSON CONSTRUCTION 401(K) PLAN 2023 650121014 2024-05-22 BRODSON CONSTRUCTION, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-01
Business code 236200
Sponsor’s telephone number 3055769909
Plan sponsor’s address 120 NE 27TH ST STE 500, MIAMI, FL, 331374424

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing CHRISTOPHER FOGARTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-22
Name of individual signing CHRISTOPHER FOGARTY
Valid signature Filed with authorized/valid electronic signature
BRODSON CONSTRUCTION 401(K) PLAN 2022 650121014 2023-06-30 BRODSON CONSTRUCTION, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-01
Business code 236200
Sponsor’s telephone number 3055769909
Plan sponsor’s address 120 NE 27TH ST STE 500, MIAMI, FL, 331374424

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing CHRISTOPHER FOGARTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-30
Name of individual signing CHRISTOPHER FOGARTY
Valid signature Filed with authorized/valid electronic signature
BRODSON CONSTRUCTION 401(K) PLAN 2021 650121014 2022-09-28 BRODSON CONSTRUCTION, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-01
Business code 236200
Sponsor’s telephone number 3055769909
Plan sponsor’s address 120 NE 27TH ST STE 500, MIAMI, FL, 331374424

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing CHRISTOPHER FOGARTY
Valid signature Filed with authorized/valid electronic signature
BRODSON CONSTRUCTION 401(K) PLAN 2020 650121014 2021-10-12 BRODSON CONSTRUCTION, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-01
Business code 236200
Sponsor’s telephone number 3055769909
Plan sponsor’s address 120 NE 27TH ST STE 100, MIAMI, FL, 331374424

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing CHRISTOPHER FOGARTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-12
Name of individual signing CHRISTOPHER FOGARTY
Valid signature Filed with authorized/valid electronic signature
BRODSON CONSTRUCTION 401(K) PLAN 2019 650121014 2020-06-08 BRODSON CONSTRUCTION, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-01
Business code 236200
Sponsor’s telephone number 3055769909
Plan sponsor’s address 120 NE 27TH ST STE 100, MIAMI, FL, 331374424

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing CHRISTOPHER FOGARTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-08
Name of individual signing CHRISTOPHER FOGARTY
Valid signature Filed with authorized/valid electronic signature
BRODSON CONSTRUCTION 401(K) PLAN 2018 650121014 2019-07-16 BRODSON CONSTRUCTION, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-01
Business code 236200
Sponsor’s telephone number 3055769909
Plan sponsor’s address 120 NE 27TH ST STE 100, MIAMI, FL, 331374424

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing CHRISTOPHER FOGARTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-16
Name of individual signing CHRISTOPHER FOGARTY
Valid signature Filed with authorized/valid electronic signature
BRODSON CONSTRUCTION 401(K) PLAN 2017 650121014 2018-03-30 BRODSON CONSTRUCTION, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-01
Business code 236200
Sponsor’s telephone number 3055769909
Plan sponsor’s address 120 NE 27TH ST STE 100, MIAMI, FL, 331374424

Signature of

Role Plan administrator
Date 2018-03-30
Name of individual signing FABIOLA MARTINEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-03-30
Name of individual signing FABIOLA MARTINEZ
Valid signature Filed with authorized/valid electronic signature
BRODSON CONSTRUCTION 401(K) PLAN 2016 650121014 2017-04-13 BRODSON CONSTRUCTION, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-01
Business code 236200
Sponsor’s telephone number 3055769909
Plan sponsor’s address 120 NE 27TH ST STE 100, MIAMI, FL, 331374424

Signature of

Role Plan administrator
Date 2017-04-13
Name of individual signing CHRISTOPHER FOGARTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-04-13
Name of individual signing CHRISTOPHER FOGARTY
Valid signature Filed with authorized/valid electronic signature
BRODSON CONSTRUCTION 401(K) PLAN 2015 650121014 2016-04-20 BRODSON CONSTRUCTION, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-01
Business code 236200
Sponsor’s telephone number 3055769909
Plan sponsor’s address 120 NE 27TH ST STE 100, MIAMI, FL, 331374424

Signature of

Role Plan administrator
Date 2016-04-20
Name of individual signing CHRISTOPHER FOGARTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-04-20
Name of individual signing CHRISTOPHER FOGARTY
Valid signature Filed with authorized/valid electronic signature
BRODSON CONSTRUCTION 401(K) PLAN 2014 650121014 2015-03-02 BRODSON CONSTRUCTION, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-01
Business code 236200
Sponsor’s telephone number 3055769909
Plan sponsor’s address 120 NE 27TH ST STE 100, MIAMI, FL, 331374424

Signature of

Role Plan administrator
Date 2015-03-02
Name of individual signing CHRIS FOGARTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-03-02
Name of individual signing HORTENSIA OTERO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BRODSKY, HOWARD Agent 4551 PONCE DE LEON BLVD, CORAL GABLES, FL 33146

President

Name Role Address
BRODSKY, BARRY President 120 NE 27 STREET, SUITE 100 MIAMI, FL 33137

Chief Executive Officer

Name Role Address
BRODSKY, BARRY Chief Executive Officer 120 NE 27 STREET, SUITE 100 MIAMI, FL 33137

Director

Name Role Address
BRODSKY, BARRY Director 120 NE 27 STREET, SUITE 100 MIAMI, FL 33137

Chairman of the Board

Name Role Address
BRODSKY, BARRY Chairman of the Board 120 NE 27 STREET, SUITE 100 MIAMI, FL 33137

Secretary

Name Role Address
Brodsky, Barry Secretary 120 NE 27 STREET, SUITE 100 MIAMI, FL 33137

Treasurer

Name Role Address
Brodsky, Barry Treasurer 120 NE 27 STREET, SUITE 100 MIAMI, FL 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000154872 AECOM TISHMAN/BRODSON, A JOINT VENTURE ACTIVE 2020-12-07 2025-12-31 No data 5959 BLUE LAGOON DR., SUITE 200, MIAMI, FL, 33126
G19000069518 COASTAL/BRODSON, A JOINT VENTURE EXPIRED 2019-06-21 2024-12-31 No data 5959 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL, 33126
G18000072169 BRODSON-COASTAL/TISHMAN, A JOINT VENTURE EXPIRED 2018-06-28 2023-12-31 No data 1202 NE 27TH ST, STE 100, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-24 120 NE 27 Street, Suite 600, MIAMI, FL 33137 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-24 120 NE 27 Street, Suite 600, MIAMI, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-24 4551 PONCE DE LEON BLVD, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2018-09-24 BRODSKY, HOWARD No data
AMENDMENT 2008-10-28 No data No data
REINSTATEMENT 2001-02-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1998-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-27
AMENDED ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2019-03-27
Reg. Agent Change 2018-09-24
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State