Search icon

SOARES DA COSTA CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SOARES DA COSTA CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOARES DA COSTA CONSTRUCTION SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 23 Oct 2002 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L02000028177
FEI/EIN Number 830340038

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

Address: 6205 BLUE LAGOON DRIVE, SUITE 310, MIAMI, FL, 33126, US
Mail Address: 6205 BLUE LAGOON DRIVE, SUITE 310, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SDC CS 401(K) RETIREMENT PLAN 2010 830340038 2011-04-05 SOARES DA COSTA CONSTRUCTION SERVICES LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-08-01
Business code 236110
Sponsor’s telephone number 3055929399
Plan sponsor’s mailing address 7270 NW 12TH STREET, SUITE 860, MIAMI, FL, 33126
Plan sponsor’s address 7270 NW 12TH STREET, SUITE 860, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 830340038
Plan administrator’s name SOARES DA COSTA CONSTRUCTION SERVICES LLC
Plan administrator’s address 7270 NW 12TH STREET, SUITE 860, MIAMI, FL, 33126
Administrator’s telephone number 3055929399

Number of participants as of the end of the plan year

Active participants 55
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 8
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2011-04-05
Name of individual signing LUIS FAUSTINO
Valid signature Filed with authorized/valid electronic signature
SDC CS 401(K) RETIREMENT PLAN 2010 830340038 2011-04-05 SOARES DA COSTA CONSTRUCTION SERVICES LLC 44
Three-digit plan number (PN) 001
Effective date of plan 2005-08-01
Business code 236110
Sponsor’s telephone number 3055929399
Plan sponsor’s mailing address 7270 NW 12TH STREET, SUITE 860, MIAMI, FL, 33126
Plan sponsor’s address 7270 NW 12TH STREET, SUITE 860, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 830340038
Plan administrator’s name SOARES DA COSTA CONSTRUCTION SERVICES LLC
Plan administrator’s address 7270 NW 12TH STREET, SUITE 860, MIAMI, FL, 33126
Administrator’s telephone number 3055929399

Number of participants as of the end of the plan year

Active participants 55
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 8
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Employer/plan sponsor
Date 2011-04-05
Name of individual signing LUIS FAUSTINO
Valid signature Filed with authorized/valid electronic signature
SDC CS 401(K) RETIREMENT PLAN 2009 830340038 2010-08-30 SOARES DA COSTA CONSTRUCTION SERVICES, LLC 25
Three-digit plan number (PN) 001
Effective date of plan 2005-08-01
Business code 236110
Sponsor’s telephone number 3052342054
Plan sponsor’s address 7270 N.W. 12TH STREET, SUITE 100, MIAMI, FL, 331261949

Plan administrator’s name and address

Administrator’s EIN 830340038
Plan administrator’s name SOARES DA COSTA CONSTRUCTION SERVICES, LLC
Plan administrator’s address 7270 N.W. 12TH STREET, SUITE 100, MIAMI, FL, 331261949
Administrator’s telephone number 3052342054
SDC CS 401(K) RETIREMENT PLAN 2009 830340038 2010-08-31 SOARES DA COSTA CONSTRUCTION SERVICES, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-08-01
Business code 236110
Sponsor’s telephone number 3052342054
Plan sponsor’s address 7270 N.W. 12TH STREET, SUITE 100, MIAMI, FL, 331261949

Plan administrator’s name and address

Administrator’s EIN 830340038
Plan administrator’s name SOARES DA COSTA CONSTRUCTION SERVICES, LLC
Plan administrator’s address 7270 N.W. 12TH STREET, SUITE 100, MIAMI, FL, 331261949
Administrator’s telephone number 3052342054

Signature of

Role Plan administrator
Date 2010-08-30
Name of individual signing LUIS MIGUEL FAUSTINO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SOARES DA COSTA AMERICA, INC. Manager -
LOWRY VICTOR Manager 6205 BLUE LAGOON DRIVE, SUITE 310, MIAMI, FL, 33126
RODRIGUEZ FERNANDO R Agent 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-27 RODRIGUEZ, FERNANDO R -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 1001 BRICKELL BAY DRIVE, SUITE 1512, MIAMI, FL 33131 -
LC DISSOCIATION MEM 2014-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-03 6205 BLUE LAGOON DRIVE, SUITE 310, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2011-10-03 6205 BLUE LAGOON DRIVE, SUITE 310, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000294590 LAPSED 07-CA-005825 20TH JUDICIAL, LEE CO. 2010-11-08 2016-05-12 $2,070,369.65 TARRAGON DEVELOPMENT CORPORATION, 21 WEST LAS OLAS, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-09-15
ANNUAL REPORT 2014-04-24
CORLCMMRES 2014-01-02
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
Reg. Agent Change 2011-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312154867 0418800 2009-03-19 2000 COLLINS AVENUE, MIAMI BEACH, FL, 33139
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-03-19
Emphasis L: FALL
Case Closed 2010-01-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2009-04-06
Abatement Due Date 2009-04-10
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19260502 B03
Issuance Date 2009-04-06
Abatement Due Date 2009-04-10
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 2
Gravity 05
311081863 0418800 2007-06-12 200 S. POINT DR., MIAMI BEACH, FL, 33139
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-07-03
Emphasis L: FALL
Case Closed 2007-08-06

Related Activity

Type Referral
Activity Nr 200687861
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2007-07-09
Abatement Due Date 2007-07-12
Current Penalty 1706.0
Initial Penalty 2275.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2007-07-09
Abatement Due Date 2007-07-12
Current Penalty 676.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 20
Gravity 02
309219913 0420600 2005-07-15 2833 PALM BEACH BLVD., FT. MYERS, FL, 33916
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-11-03
Case Closed 2005-11-23

Related Activity

Type Referral
Activity Nr 202561239
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2005-11-07
Abatement Due Date 2005-11-18
Current Penalty 918.75
Initial Penalty 1225.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 2005-11-07
Abatement Due Date 2005-11-18
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2005-11-07
Abatement Due Date 2005-11-18
Current Penalty 918.75
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05

Date of last update: 02 Apr 2025

Sources: Florida Department of State