Search icon

SUNVIEW CONSTRUCTION, LLC. - Florida Company Profile

Company Details

Entity Name: SUNVIEW CONSTRUCTION, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNVIEW CONSTRUCTION, 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: 21 Jul 2010 (15 years ago)
Document Number: L10000076645
FEI/EIN Number 273245013

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

Address: 1001 SW 2nd Ave, SUITE 500, MIAMI, FL, 33130, US
Mail Address: 1001 SW 2nd Ave, SUITE 500, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAR PEDRO F Manager 1001 SW 2nd Ave, MIAMI, FL, 33130
VILLAR PEDRO Agent 1001 SW 2nd Ave, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 1001 SW 2nd Ave, SUITE 500, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2014-04-18 1001 SW 2nd Ave, SUITE 500, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 1001 SW 2nd Ave, 500, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2012-03-15 VILLAR, PEDRO -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341337111 0418800 2016-03-21 2524 LE JEUNE ROAD, MIAMI, FL, 33133
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-03-21
Emphasis L: FALL
Case Closed 2016-06-07

Related Activity

Type Complaint
Activity Nr 1072752
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2016-03-29
Current Penalty 2450.0
Initial Penalty 4900.0
Final Order 2016-04-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: On or about March 21, 2016, two employees were removing nails and concrete forms on the edge of a building without fall protection, exposing them to a fall.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2016-03-29
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2016-04-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b): All protruding reinforcing steel, onto and/or into which employees could fall or come against, was not guarded to eliminate the hazard of impalement: On or about March 21, 2016, at the staircase exit to the fourth floor, employees were passing by four steel bars that did not have a cap on them, exposing the employees to an impalement hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2081617207 2020-04-15 0455 PPP 1001 SW 2nd Ave Suite 500, Miami, FL, 33130
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23900
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11489.33
Forgiveness Paid Date 2021-02-19
8549398801 2021-04-22 0455 PPS 1001 SW 2nd Ave Ste 500, Miami, FL, 33130-4009
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-4009
Project Congressional District FL-27
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11505.25
Forgiveness Paid Date 2022-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State