Search icon

ESTATE GENERAL CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: ESTATE GENERAL CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESTATE GENERAL CONTRACTORS, 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: 08 Oct 2012 (13 years ago)
Document Number: L12000128163
FEI/EIN Number 46-1159254

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

Address: 6201 SW 70th St Suite 200, South Miami, FL, 33143, US
Mail Address: 6201 SW 70th St Suite 200, South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ESTATE GENERAL CONTRACTORS LLC 401 K PROFIT SHARING PLAN TRUST 2016 461159254 2017-06-14 ESTATE GENERAL CONTRACTORS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 333100
Sponsor’s telephone number 7862200463
Plan sponsor’s address 4949 SW 75TH AVE, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing NERY ALVAREZ
Valid signature Filed with authorized/valid electronic signature
ESTATE GENERAL CONTRACTORS LLC 401 K PROFIT SHARING PLAN TRUST 2015 461159254 2016-07-29 ESTATE GENERAL CONTRACTORS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 333100
Sponsor’s telephone number 7862200463
Plan sponsor’s address 4949 SW 75TH AVE, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing NERY
Valid signature Filed with authorized/valid electronic signature
ESTATE GENERAL CONTRACTORS LLC 401 K PROFIT SHARING PLAN TRUST 2014 461159254 2015-07-31 ESTATE GENERAL CONTRACTORS LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 333100
Sponsor’s telephone number 7862200463
Plan sponsor’s address 4949 SW 75TH AVE, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing NERY ALVAREZ
Valid signature Filed with authorized/valid electronic signature
ESTATE GENERAL CONTRACTORS LLC 401 K PROFIT SHARING PLAN TRUST 2013 461159254 2014-07-17 ESTATE GENERAL CONTRACTORS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 333100
Sponsor’s telephone number 7862200463
Plan sponsor’s address 4949 SW 75TH AVE, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing NERY ALVAREZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Suris Roberto J Managing Member 6201 SW 70th St Suite 200, South Miami, FL, 33143
COOPER GREEN, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-23 Cooper Green, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 6201 SW 70th St Suite 200, South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2019-04-10 6201 SW 70th St Suite 200, South Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 6201 SW 70th St Suite 200, South Miami, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347211591 0418800 2024-01-10 2001 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-03-22
Emphasis N: FALL
Case Closed 2024-04-01

Related Activity

Type Referral
Activity Nr 2118358
Safety Yes
344096326 0418800 2019-05-22 6320 SW 8TH STREET, SOLESTE ALAMEDA 1, MIAMI, FL, 33101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-05-22
Emphasis L: OHPWRLNE
Case Closed 2020-03-24

Related Activity

Type Referral
Activity Nr 1460911
Safety Yes
Type Inspection
Activity Nr 1409643
Safety Yes
Type Inspection
Activity Nr 1409648
Safety Yes
Type Inspection
Activity Nr 1405006
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2019-10-18
Abatement Due Date 2019-12-16
Current Penalty 13260.0
Initial Penalty 13260.0
Final Order 2019-11-15
Nr Instances 3
Nr Exposed 16
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(1): The employer did not initiate and maintain such programs as may be necessary to comply with this part: a. On or about April 22, 2019, at 6320 SW 8th Street, Miami, Florida, 33101, the employer failed to initiate and maintain post-accident investigations, frequent and regular inspections of the job site, materials and equipment; therefore exposing workers of sub-contractors to electrocution hazards while working near electrical power lines. b. On or about May 14, 2019, at 6320 SW 8th Street, Miami, Florida, 33101, the employer failed to initiate and maintain post-accident investigations, frequent and regular inspections of the job site, materials and equipment; therefore exposing workers of sub-contractors to electrocution hazards while working near electrical power lines. NOTE: CERTIFICATION AND DOCUMENTATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01001B
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2019-10-18
Abatement Due Date 2019-12-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-11-15
Nr Instances 1
Nr Exposed 16
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: a. On or about April 22, 2019, at 6320 SW 8th Street, Miami, Florida, 33101, employees who lacked training in the recognition and avoidance of unsafe conditions related with overhead electrical power lines were exposed to an electrocution hazard while operating cranes near overhead electrical power lines. b. On or about May 14, 2019, at 6320 SW 8th Street, Miami, Florida, 33101, employees who lacked training in the recognition and avoidance of unsafe conditions related with overhead electrical power lines were exposed to an electrocution hazard while operating concrete pumping systems near overhead electrical power lines. NOTE: CERTIFICATION AND DOCUMENTATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9738317709 2020-05-01 0455 PPP 6201 SW 70th Street, Suite 200,, South Miami, FL, 33143-4718
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 857426.7
Loan Approval Amount (current) 857426.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Miami, MIAMI-DADE, FL, 33143-4718
Project Congressional District FL-27
Number of Employees 54
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 863346.47
Forgiveness Paid Date 2021-01-12
3880398406 2021-02-05 0455 PPS 6201 SW 70th St Ste 200, South Miami, FL, 33143-4718
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 848083.75
Loan Approval Amount (current) 848083.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Miami, MIAMI-DADE, FL, 33143-4718
Project Congressional District FL-27
Number of Employees 63
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 853381.37
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State