Search icon

ALL CITY CONSTRUCTION SERVICES, LLC. - Florida Company Profile

Company Details

Entity Name: ALL CITY CONSTRUCTION SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL CITY 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: 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: 18 Jun 2007 (18 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Jun 2007 (18 years ago)
Document Number: L07000064259
FEI/EIN Number 640964355

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

Address: 6960 NW 47TH PL., LAUDERHILL, FL, 33319
Mail Address: 6960 NW 47TH PL., LAUDERHILL, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDENHOLZ GILAD Manager 6960 NW 47TH PL., LAUDERHILL, FL, 33319
GOLDENHOLZ GILAD Agent 6960 NW 47TH PL., LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
CONVERSION 2007-06-18 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000059847. CONVERSION NUMBER 100000066471

Court Cases

Title Case Number Docket Date Status
Marine Design Dynamics, Inc., Appellant(s), v. All City Construction Services, LLC, Appellee(s). 3D2024-1775 2024-10-07 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-10020-CA-01

Parties

Name Marine Design Dynamics, Inc.
Role Appellant
Status Active
Representations Jason Bravo
Name ALL CITY CONSTRUCTION SERVICES, LLC.
Role Appellee
Status Active
Representations Nicole Paolino, Kraig Weiss
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-07
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant 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 October 17, 2024.
View View File
Docket Date 2024-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-11-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-15
Type Event
Subtype Fee Satisfied
Description Fee Paid.
On Behalf Of Marine Design Dynamics, Inc.
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1775. Related case: 21-0278. Incomplete certificate of service in NOA.
On Behalf Of Marine Design Dynamics, Inc.
View View File
Docket Date 2024-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-45 days to 01/30/2025
On Behalf Of Marine Design Dynamics, Inc.
View View File
MARINE DESIGN DYNAMICS, INC., VS ALL CITY CONSTRUCTION SERVICES, LLC, SC2022-1403 2022-10-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D21-278

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132019CA010020000001

Parties

Name Marine Design Dynamics, Inc.,
Role Petitioner
Status Active
Representations JASON BRAVO
Name ALL CITY CONSTRUCTION SERVICES, LLC.
Role Respondent
Status Active
Representations Kraig S. Weiss
Name Hon. Alan Samuel Fine
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-21
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
View View File
Docket Date 2022-10-20
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2022-10-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Marine Design Dynamics, Inc.,
View View File
MARINE DESIGN DYNAMICS, INC., VS ALL CITY CONSTRUCTION SERVICES, LLC, 3D2021-0278 2021-01-15 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
19-10020

Parties

Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name MARINE DESIGN DYNAMICS, INC.
Role Appellant
Status Active
Representations JASON BRAVO
Name ALL CITY CONSTRUCTION SERVICES, LLC.
Role Appellee
Status Active
Representations KRAIG S. WEISS, NICOLE PAOLINO
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant moves for an extension of time, until on or before September 8, 2022, to file a motion for rehearing. Appellant also filed a Motion for Rehearing, Rehearing En Banc and for Certification, noting that it will seek to supplement such Motion with the subsequent filing. The Court grants the unopposed Motion for Extension of Time. Upon the Court’s own motion, in order to avoid piecemeal filings, the September 1, 2022, Motion for Rehearing, Rehearing En Banc and for Certification is stricken, to allow Appellant to file one motion on or before September 8, 2022. SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2021-07-01
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2021-05-14
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-07-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALL CITY CONSTRUCTION SERVICES, LLC
Docket Date 2022-09-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of MARINE DESIGN DYNAMICS, INC.
Docket Date 2022-11-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion to Vacate Order Striking Appellant’s Motion for Rehearing is hereby denied.SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2022-10-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellant's Motion to Vacate Order Striking Appellant's Motion for Rehearing
On Behalf Of MARINE DESIGN DYNAMICS, INC.
Docket Date 2022-10-24
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It appearing to the Court that the notice was not timely filed, itis ordered that the cause is hereby dismissed on the Court's ownmotion, subject to reinstatement if timeliness is established onproper motion filed within fifteen days from the date of this order.See Fla. R. App. P. 9.120.
Docket Date 2022-10-20
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-10-19
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of MARINE DESIGN DYNAMICS, INC.
Docket Date 2022-09-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ RH, REB & FOR CERTIFICATION MOTION STRICKEN by 9/6/22 ORDER. Appellant's Motion for Rehearing, Rehearing En Banc and for Certification
On Behalf Of MARINE DESIGN DYNAMICS, INC.
Docket Date 2022-08-17
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part, reversed in part, and remanded with instructions.
Docket Date 2021-10-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-08-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ Appellant's Request for Oral Argument
On Behalf Of MARINE DESIGN DYNAMICS, INC.
Docket Date 2021-08-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARINE DESIGN DYNAMICS, INC.
Docket Date 2021-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARINE DESIGN DYNAMICS, INC.
Docket Date 2021-05-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARINE DESIGN DYNAMICS, INC.
Docket Date 2021-05-24
Type Notice
Subtype Notice
Description Notice ~ The undersigned counsel for Appellant Marine Design Dynamics, LLC gives notice, with no objection from counsel for Appellee All City Construction Services, that Appellant's initial brief shall be served today, Monday, May 24, 2021.
On Behalf Of MARINE DESIGN DYNAMICS, INC.
Docket Date 2021-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 4/17/2021
Docket Date 2021-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARINE DESIGN DYNAMICS, INC.
Docket Date 2021-03-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/25/21
Docket Date 2021-03-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARINE DESIGN DYNAMICS, INC.
Docket Date 2021-03-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on March 19, 2021, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2021-03-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MARINE DESIGN DYNAMICS, INC.
Docket Date 2021-03-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-25
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF SERVICE
On Behalf Of MARINE DESIGN DYNAMICS, INC.
Docket Date 2021-01-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALL CITY CONSTRUCTION SERVICES, LLC
Docket Date 2021-01-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 January 25, 2021.
Docket Date 2021-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344675368 0418800 2020-03-04 1504 BAY RD., MIAMI BEACH, FL, 33139
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-03-04
Case Closed 2020-07-31

Related Activity

Type Referral
Activity Nr 1547634
Safety Yes
Type Inspection
Activity Nr 1467539
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2020-06-05
Abatement Due Date 2020-07-01
Current Penalty 3856.0
Initial Penalty 3856.0
Final Order 2020-07-09
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees, in that an employee was exposed to a struck by hazard: a. On or about February 26th, 2020 and at times prior, an employee was exposed to a caught-in-between and struck-by hazards when operating a Sky Jack Scissor Lift from inside the basket of the equipment, through a door frame of a structure.
313100620 0418800 2009-04-14 2201 COLLINS AVE., MIAMI BEACH, FL, 33140
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-04-14
Case Closed 2009-04-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2009-04-16
Abatement Due Date 2009-04-21
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9725977306 2020-05-02 0455 PPP 6960 NW 47TH PL, LAUDERHILL, FL, 33319-3404
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87182
Loan Approval Amount (current) 87182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAUDERHILL, BROWARD, FL, 33319-3404
Project Congressional District FL-20
Number of Employees 7
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87908.12
Forgiveness Paid Date 2021-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State