Search icon

ORTEGA CONSTRUCTION COMPANY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ORTEGA CONSTRUCTION COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORTEGA CONSTRUCTION COMPANY 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: 30 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2013 (12 years ago)
Document Number: L10000034661
FEI/EIN Number 272283781

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

Address: 5775 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126, US
Mail Address: 5775 WATERFORD DISTRICT DRIVE, STE 400, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA MICHAEL PSCE 5775 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126
Sklar Neal Agent 1019 Kane Concourse, Miami Beach, FL, 33154

Form 5500 Series

Employer Identification Number (EIN):
272283781
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000081147 ORTEGA/BUILDING BLOCK JOINT VENTURE ACTIVE 2020-07-10 2025-12-31 - 5775 BLUE LAGOON DRIVE, SUITE 400A, MIAMI, FL, 33126
G11000068556 ORTEGA CONSTRUCTION JUNEAU CONSTRUCTION, A JOINT VENTURE EXPIRED 2011-07-08 2016-12-31 - 5805 BLUE LAGOON DRIVE, SUITE 460, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 5775 Waterford District Drive, STE 400, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-03-21 5775 Waterford District Drive, STE 400, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2023-03-21 Sklar, Neal -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 1019 Kane Concourse, Suite 200, Miami Beach, FL 33154 -
REINSTATEMENT 2013-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2010-07-07 ORTEGA CONSTRUCTION COMPANY LLC -

Court Cases

Title Case Number Docket Date Status
ORTEGA CONSTRUCTION COMPANY, LLC, VS ARCHON AIR MANAGEMENT, CORP., 3D2022-1329 2022-08-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-12864

Parties

Name ORTEGA CONSTRUCTION COMPANY LLC
Role Appellant
Status Active
Representations KATHRYN A. SLYE, NEAL I. SKLAR, RAMEELA CHANDRASEKA-MANGRU
Name ARCHON AIR MANAGEMENT, CORP.
Role Appellee
Status Active
Representations DOUGLAS W. ACKERMAN, JESSICA QUINTANA, DAVID M. ADELSTEIN
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellant’s Motion for Attorneys’ Fees and Costs is hereby denied.
Docket Date 2023-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-04
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 2022-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT, ORTEGA CONSTRUCTION COMPANY, LLC'S, REQUEST FOR ORAL ARGUMENT
On Behalf Of ORTEGA CONSTRUCTION COMPANY, LLC,
Docket Date 2022-10-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ORTEGA CONSTRUCTION COMPANY, LLC,
Docket Date 2022-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ORTEGA CONSTRUCTION COMPANY, LLC,
Docket Date 2022-10-07
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant’s Expedited Motion for Stay Pending Appeal is hereby denied. FERNANDEZ, C.J., and GORDO and LOBREE, JJ., concur.
Docket Date 2022-10-05
Type Response
Subtype Response
Description RESPONSE ~ SUBCONTRACTOR'S RESPONSE IN OPPOSITION TOGENERAL CONTRACTOR'S MOTION TO STAY ONE-YEAR OLDACTIVE LITIGATION BETWEEN SUBCONTRACTOR AND SURETY
On Behalf Of ARCHON AIR MANAGEMENT, CORP.
Docket Date 2022-10-04
Type Record
Subtype Appendix
Description Appendix ~ SUBCONTRACTOR'S APPENDIX IN OPPOSITION TO MOTION FOR STAY PENDING APPEAL
On Behalf Of ARCHON AIR MANAGEMENT, CORP.
Docket Date 2022-09-30
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ The Appellee(s) are ordered to file a response, within five (5) days from the date of this Order, to Appellant’s Expedited Motion For Stay Pending Appeal.
Docket Date 2022-09-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO EXPEDITED MOTION TO STAY PENDING APPEAL
On Behalf Of ORTEGA CONSTRUCTION COMPANY, LLC,
Docket Date 2022-09-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S EXPEDITED MOTION FOR STAY PENDING APPEAL
On Behalf Of ORTEGA CONSTRUCTION COMPANY, LLC,
Docket Date 2022-09-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARCHON AIR MANAGEMENT, CORP.
Docket Date 2022-09-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ARCHON AIR MANAGEMENT, CORP.
Docket Date 2022-09-12
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX OF APPELLEE
On Behalf Of ARCHON AIR MANAGEMENT, CORP.
Docket Date 2022-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARCHON AIR MANAGEMENT, CORP.
Docket Date 2022-08-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ORTEGA CONSTRUCTION COMPANY, LLC,
Docket Date 2022-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ORTEGA CONSTRUCTION COMPANY, LLC,
Docket Date 2022-08-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CERTIFICATE OF SERVICE
On Behalf Of ORTEGA CONSTRUCTION COMPANY, LLC,
Docket Date 2022-08-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ARCHON AIR MANAGEMENT, CORP.
Docket Date 2022-08-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ORTEGA CONSTRUCTION COMPANY, LLC,
Docket Date 2022-08-01
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 August 11, 2022.
Docket Date 2022-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-21

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182964.35
Current Approval Amount:
182964.35
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
184656.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State