Search icon

VERDEX CONSTRUCTION LLC - Florida Company Profile

Company Details

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

VERDEX 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: 06 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Aug 2015 (10 years ago)
Document Number: L14000123626
FEI/EIN Number 47-1601184

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

Address: 1501 Belvedere Road, Suite 200, West Palm Beach, FL, 33406, US
Mail Address: 1501 Belvedere Road, Suite 200, West Palm Beach, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VERDEX CONSTRUCTION, LLC 401(K) PLAN 2023 471601184 2024-10-14 VERDEX CONSTRUCTION, LLC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 5614401600
Plan sponsor’s address 1501 BELVEDERE ROAD, SUITE 200, WEST PALM BEACH, FL, 33406

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing SCOTT SHERRY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing SCOTT SHERRY
Valid signature Filed with authorized/valid electronic signature
VERDEX CONSTRUCTION, LLC 401(K) PLAN 2022 471601184 2023-10-11 VERDEX CONSTRUCTION, LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 5614401600
Plan sponsor’s address 1501 BELVEDERE ROAD, SUITE 200, WEST PALM BEACH, FL, 33406

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing ANDREW COLB
Valid signature Filed with authorized/valid electronic signature
VERDEX CONSTRUCTION, LLC 401(K) PLAN 2021 471601184 2022-10-14 VERDEX CONSTRUCTION, LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 5614401600
Plan sponsor’s address 1545 CENTREPARK DRIVE NORTH, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing ANDREW COLB
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing ANDREW COLB
Valid signature Filed with authorized/valid electronic signature
VERDEX CONSTRUCTION, LLC 401(K) PLAN 2020 471601184 2021-10-15 VERDEX CONSTRUCTION, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 5614401600
Plan sponsor’s address 1545 CENTREPARK DRIVE NORTH, WEST PALM BEACH, FL, 33401
VERDEX CONSTRUCTION, LLC 401(K) PLAN 2019 471601184 2020-10-13 VERDEX CONSTRUCTION, LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 5614401600
Plan sponsor’s address 1545 CENTREPARK DRIVE NORTH, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing ANDREW COLB
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing ANDREW COLB
Valid signature Filed with authorized/valid electronic signature
VERDEX CONSTRUCTION, LLC 401(K) PLAN 2018 471601184 2019-09-25 VERDEX CONSTRUCTION, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 5614401600
Plan sponsor’s address 1545 CENTREPARK DRIVE NORTH, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing ANDREW COLB
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KIRBY REX Manager 1501 Belvedere Road, WEST PALM BEACH, FL, 33406
VERDEX CONSTRUCTION LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 1501 Belvedere Road, Suite 200, West Palm Beach, FL 33406 -
CHANGE OF MAILING ADDRESS 2024-04-08 1501 Belvedere Road, Suite 200, West Palm Beach, FL 33406 -
REGISTERED AGENT NAME CHANGED 2024-04-08 Verdex Construction, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 1501 Belvedere Road, Suite 200, West Palm Beach, FL 33406 -
LC AMENDMENT 2015-08-24 - -

Court Cases

Title Case Number Docket Date Status
VERDEX CONSTRUCTION, LLC and BERKSHIRE HATHAWAY INSURANCE COMPANY, Petitioner(s) v. DIVISION III GROUP CORP. and GREAT AMERICAN INSURANCE COMPANY, Respondent(s). 4D2023-1727 2023-07-17 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18006761

Parties

Name Berkshire Hathaway Insurance Company
Role Petitioner
Status Active
Name VERDEX CONSTRUCTION LLC
Role Petitioner
Status Active
Representations Vincent Francis Vaccarella, Zachary Auspitz, Craig R. Lewis
Name GREAT AMERICAN INSURANCE COMPANY
Role Respondent
Status Active
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name DIVISION III GROUP CORP
Role Respondent
Status Active
Representations Daniel Marquez, Jeffrey S. Geller, Edward Etcheverry, Alejandro Espino, Jennifer Carmen Gonzalez

Docket Entries

Docket Date 2023-12-18
Type Disposition by Order
Subtype Dismissed
Description Dismissed
Docket Date 2023-12-18
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-10-27
Type Response
Subtype Response
Description Response to motion for rehearing, etc.
On Behalf Of Division III Group Corp.
Docket Date 2023-10-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing, Clarification or Certification
Docket Date 2023-09-20
Type Response
Subtype Response
Description Response to Petitioners' Request for Oral Argument
Docket Date 2023-09-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Division III Group Corp.
Docket Date 2023-09-05
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Verdex Construction, LLC
Docket Date 2023-09-05
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY TO RESPONSE
On Behalf Of Verdex Construction, LLC
Docket Date 2023-09-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Verdex Construction, LLC
Docket Date 2023-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description **RESPONSE FILED 09/20/2023** Request for Oral Argument
On Behalf Of Verdex Construction, LLC
Docket Date 2023-08-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Division III Group Corp.
Docket Date 2023-08-24
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Division III Group Corp.
Docket Date 2023-08-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents’ August 11, 2023 motion for extension of time is granted. The time for filing a response is extended to August 24, 2023.
Docket Date 2023-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Division III Group Corp.
Docket Date 2023-07-25
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within twenty (20) days from the date of this order, respondents shall file a response to the petition. Petitioners may file a reply within ten (10) days thereafter.
Docket Date 2023-07-18
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2023-07-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-07-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-07-17
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ Filing Fee Paid Through Portal
On Behalf Of Verdex Construction, LLC
Docket Date 2023-10-11
Type Order
Subtype Order on Petition
Description **VACATED**ORDERED that the petition is dismissed for lack of jurisdiction. The trial resolution judge's ruling on the motion to disqualify is not subject to review by prohibition in this Court. We lack extraordinary writ jurisdiction to review the circuit court's nonfinal order. If necessary, Petitioners have an adequate remedy on appeal from a final judgment. § 44.104(11), Fla. Stat. (2022). Further ORDERED that Petitioners' September 5, 2023 request for oral argument is denied. Further, ORDERED that Petitioners' September 5, 2023 motion for attorney's fees is denied. Further, ORDERED that Respondents' September 6, 2023 motion for appellate attorney's fees is denied as untimely. Fla. R. App. P. 9.400(b)(2).
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-04
AMENDED ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346906407 0420600 2023-08-14 200 APEX RD, SARASOTA, FL, 34240
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-08-14
Emphasis N: FALL
Case Closed 2023-08-28

Related Activity

Type Complaint
Activity Nr 2066387
Safety Yes
346903651 0420600 2023-08-11 8240 CAUSEWAY BLVD, TAMPA, FL, 33619
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-08-11
Emphasis L: FALL, N: HEATNEP
Case Closed 2023-12-07

Related Activity

Type Complaint
Activity Nr 2066268
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261052 B01
Issuance Date 2023-10-04
Current Penalty 501.0
Initial Penalty 501.0
Final Order 2023-10-31
Nr Instances 2
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(b)(1):Foot traffic was not prohibited on stairways where the treads and/or landings of pan stairs were to be filled in with concrete or other material at a later date and stairs were not temporarily fitted with wood or other solid material at least to the top edge of each pan. a.) At the jobsite located at 8240 Causeway Blvd., Tampa, FL 33619; on or about 8/11/23, the employer exposed employees to trip and fall hazards, in that unfinished stairway landing platforms within a multi-family residential complex of Building #6 were not fitted with wood or other solid material on the top of each pan that contained protruding ridges, as foot traffic continued on the intermediates of the 2nd and 3rd floors and 3rd and 4th floors. b.) At the jobsite located at 8240 Causeway Blvd., Tampa, FL 33619; on or about 8/11/23, the employer exposed employees to trip and fall hazards, in that unfinished stairway landing platforms within a multi-family residential complex of Building #7 were not fitted with wood or other solid material on the top of each pan that contained protruding ridges, as foot traffic continued on the intermediates of the 2nd and 3rd floors and 3rd and 4th floors.
346698871 0420600 2023-05-11 6700 FRUITVILLE RD, SARASOTA, FL, 34240
Inspection Type Prog Related
Scope NoInspection
Safety/Health Safety
Close Conference 2023-05-11
Emphasis N: CTARGET, P: CTARGET
Case Closed 2023-06-06
346474133 0420600 2023-02-01 200 APEX RD, SARASOTA, FL, 34240
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-02-01
Emphasis L: FALL
Case Closed 2023-05-10

Related Activity

Type Inspection
Activity Nr 1649751
Safety Yes
Type Complaint
Activity Nr 1993464
Safety Yes
Type Inspection
Activity Nr 1647589
Safety Yes
346433428 0420600 2023-01-12 311 NORTH NEWPORT AVE, TAMPA, FL, 33606
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2023-01-12
Case Closed 2023-04-24

Related Activity

Type Inspection
Activity Nr 1643348
Safety Yes
Type Inspection
Activity Nr 1643340
Safety Yes
343115036 0418800 2018-04-26 3333 CENTRAL GARDENS CIRCLE, WEST PALM BEACH, FL, 33418
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-04-26
Emphasis L: FALL
Case Closed 2018-05-01

Related Activity

Type Complaint
Activity Nr 1330637
Safety Yes
343075826 0418800 2018-04-06 5110 NW 159TH ST., MIAMI GARDENS, FL, 33014
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2018-04-06
Case Closed 2018-10-04

Related Activity

Type Accident
Activity Nr 1326515
Safety Yes
Type Inspection
Activity Nr 1307537
Safety Yes
Type Inspection
Activity Nr 1307575
Safety Yes
343072013 0418800 2018-03-22 10751 ACME ROAD, ROYAL PALM BEACH, FL, 33414
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2018-03-22
Emphasis L: FALL, P: FALL
Case Closed 2018-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2259377303 2020-04-29 0455 PPP 1545 CENTERPARK DRIVE N., WEST PALM BEACH, FL, 33401
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1287730.42
Loan Approval Amount (current) 1287730.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 70
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1302018.94
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State