Search icon

K. D. CONSTRUCTION OF FLORIDA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: K. D. CONSTRUCTION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K. D. CONSTRUCTION OF FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jan 1990 (35 years ago)
Date of dissolution: 15 Apr 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Apr 2020 (5 years ago)
Document Number: L46057
FEI/EIN Number 650172811

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

Address: 1831 SW 7TH AVENUE, POMPANO BEACH, FL, 33060, US
Mail Address: 1831 SW 7TH AVENUE, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of K. D. CONSTRUCTION OF FLORIDA, INC., ALABAMA 000-945-578 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KD CONSTRUCTION OF FLORIDA, INC. 401(K) PLAN 2016 650172811 2017-07-18 K.D. CONSTRUCTION OF FLORIDA, INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 9543444515
Plan sponsor’s address 1831 SW 7TH AVENUE, POMPANO BEACH, FL, 33060
KD CONSTRUCTION OF FLORIDA, INC. 401(K) PLAN 2015 650172811 2016-09-27 K.D. CONSTRUCTION OF FLORIDA, INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 9543444515
Plan sponsor’s address 1831 SW 7TH AVENUE, POMPANO BEACH, FL, 33060

Signature of

Role Plan administrator
Date 2016-09-27
Name of individual signing KRISTA SMITH
Valid signature Filed with authorized/valid electronic signature
KD CONSTRUCTION OF FLORIDA, INC. 401(K) PLAN 2014 650172811 2016-09-15 K.D. CONSTRUCTION OF FLORIDA, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 9543444515
Plan sponsor’s address 1831 SW 7TH AVENUE, POMPANO BEACH, FL, 33060

Key Officers & Management

Name Role Address
DAVIS KARL Chief Executive Officer 1831 SW 7TH AVE, POMPANO BCH, FL, 33060
VONTROLL OLIVER President 1831 SW 7TH AVE, POMPANO BCH, FL, 33060
DAVIS KARL Agent 1831 SW 7TH AVE, POMPANO BCH, FL, 33060

Events

Event Type Filed Date Value Description
CONVERSION 2020-04-15 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000103731. CONVERSION NUMBER 500000201955
AMENDMENT 2011-07-11 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-06 1831 SW 7TH AVE, POMPANO BCH, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 1998-10-01 1831 SW 7TH AVENUE, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 1998-10-01 1831 SW 7TH AVENUE, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 1990-04-03 DAVIS, KARL -

Court Cases

Title Case Number Docket Date Status
K.D. CONSTRUCTION OF FLORIDA, INC., etc., VS MDM RETAIL, LTD., etc., et al., 3D2020-1759 2020-11-25 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
18-42510

Parties

Name K. D. CONSTRUCTION OF FLORIDA, INC.
Role Appellant
Status Active
Representations NESTOR BUSTAMANTE, III, ROBERT E. FERENCIK, JR., ALAN C. (PETER) BRANDT, JR.
Name GATES BUTZ INSTITUTIONAL CONSTRUCTION, LLC
Role Appellee
Status Active
Name MDM RETAIL, LTD.
Role Appellee
Status Active
Representations DONALD G. PETERSON, JONATHAN M. WEIRICH, JORGE E. CALLAOS, MATTHEW W. BUTTRICK, JOSEPH J. ONORATI
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Attorneys’ Fees, it is ordered that said Motion is conditionally granted, subject to Appellant achieving prevailing party status pursuant to section 713.29, Florida Statutes. Accordingly, the matter is remanded to the trial court. Appellee MDM Retail, Ltd.’s Motion for Attorneys’ Fees is hereby denied.
Docket Date 2021-12-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2021-11-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-10-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Response to the Motion for Leave to Redact and to Supplement the Record is noted. Upon consideration, and in light of Appellees’ representation that “[t]he full Lease Agreement was not included in the record below", the Court hereby vacates its Order of October 19, 2021, directing Appellees to file the entire lease between Appellees and Metsquare Cinema, LLC, dated May 31, 2013. Appellee MDM Retail, Ltd.’s Motion for Leave to Redact and to Supplement the Record is hereby denied as moot. The Appendix to the Motion, filed by Appellee in response to this Court's Order, shall not be considered part of the record in this appeal. EMAS, LINDSEY and GORDO, JJ., concur.
Docket Date 2021-10-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR LEAVE TOREDACT COMMERCIALLY SENSITIVE BUSINESS TERMS FROM THELEASE AGREEMENT TO BE FILED WITH THE COURT, AND TOSUPPLEMENT THE RECORD WITH RELATED DOCUMENTATION FORCOMPLETENESS
On Behalf Of K.D. CONSTRUCTION OF FLORIDA, INC.
Docket Date 2021-10-21
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX IN SUPPORT OFMOTION FOR LEAVE TO REDACTCOMMERCIALLY SENSITIVE BUSINESS TERMS FROMTHE LEASE AGREEMENT TO BE FILED WITH THE COURT,AND TO SUPPLEMENT THE RECORD WITHRELATED DOCUMENTATION FOR COMPLETENESS
On Behalf Of MDM RETAIL, LTD.
Docket Date 2021-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR LEAVE TO REDACTCOMMERCIALLY SENSITIVE BUSINESS TERMS FROMTHE LEASE AGREEMENT TO BE FILED WITH THE COURT,AND TO SUPPLEMENT THE RECORD WITHRELATED DOCUMENTATION FOR COMPLETENESS
On Behalf Of MDM RETAIL, LTD.
Docket Date 2021-10-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellees are ordered to file the entire lease, dated May 31, 2013, between Appellees and Metsquare Cinema, LLC, within five (5) days from the date of this Order.
Docket Date 2021-09-20
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on WEDNESDAY, NOVEMBER 10, 2021, at 9:30 A.M., in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-09-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of K.D. CONSTRUCTION OF FLORIDA, INC.
Docket Date 2021-09-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of MDM RETAIL, LTD.
Docket Date 2021-09-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of NOVEMBER 8, 2021, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-09-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-07-09
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellant’s Unopposed Motion to Reschedule is granted. This cause is removed from the oral argument calendar of Wednesday, September 8, 2021, at 9:30 a.m.
Docket Date 2021-07-07
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLANT'S UNOPPOSED MOTION TO RESCHEDULE
On Behalf Of K.D. CONSTRUCTION OF FLORIDA, INC.
Docket Date 2021-07-07
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" WEDNESDAY, SEPTEMBER 8, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
On Behalf Of MDM RETAIL, LTD.
Docket Date 2021-03-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of K.D. CONSTRUCTION OF FLORIDA, INC.
Docket Date 2021-03-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of K.D. CONSTRUCTION OF FLORIDA, INC.
Docket Date 2021-02-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MDM RETAIL, LTD.
Docket Date 2021-02-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES UNDER FLORIDA STATUTES § 713.29
On Behalf Of MDM RETAIL, LTD.
Docket Date 2021-02-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TOMOTION FOR ATTORNEYS' FEES
On Behalf Of MDM RETAIL, LTD.
Docket Date 2021-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MDM RETAIL, LTD.
Docket Date 2021-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MDM RETAIL, LTD.
Docket Date 2021-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of K.D. CONSTRUCTION OF FLORIDA, INC.
Docket Date 2021-02-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of K.D. CONSTRUCTION OF FLORIDA, INC.
Docket Date 2021-01-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-26
Type Notice
Subtype Notice
Description Notice ~ APPELLANT, K.D. CONSTRUCTION OF FLORIDA, INC.'S NOTICE OF CHANGE OF ATTORNEY OF RECORD AND DIRECTIONS TO CLERK TO UPDATE ATTORNEY INFORMATION
On Behalf Of K.D. CONSTRUCTION OF FLORIDA, INC.
Docket Date 2020-12-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DESIGNATION TO APPROVED COURT REPORTER, CIVIL COURT REPORTER, OR APPROVED TRANSCRIPTIONIST, AND REPORTER'S OR APPROVED TRANSCRIPTIONIST'S ACKNOWLEDGEMENT
On Behalf Of K.D. CONSTRUCTION OF FLORIDA, INC.
Docket Date 2020-11-30
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 December 10, 2020.
Docket Date 2020-11-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of K.D. CONSTRUCTION OF FLORIDA, INC.
Docket Date 2020-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of K.D. CONSTRUCTION OF FLORIDA, INC.
Docket Date 2020-11-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
K.D. CONSTRUCTION OF FLORIDA, INC. VS JOHNSON GIL 3D2016-2148 2016-09-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-27756

Parties

Name K. D. CONSTRUCTION OF FLORIDA, INC.
Role Appellant
Status Active
Representations Daniel J. Santaniello, Edgardo Ferreyra, Jr., SHANA P. NOGUES
Name JOHNSON GIL
Role Appellee
Status Active
Representations HERMAN J. RUSSOMANNO, III, ZACHARY D. BODENHEIMER, HERMAN J. RUSSOMANNO, ROBERT J. BORRELLO, Judd G. Rosen
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-09-16
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASE: 16-1258
On Behalf Of K.D. CONSTRUCTION OF FLORIDA, INC.
Docket Date 2016-09-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of K.D. CONSTRUCTION OF FLORIDA, INC.
Docket Date 2016-09-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-10-27
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner's notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
Docket Date 2016-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-10-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of K.D. CONSTRUCTION OF FLORIDA, INC.
Docket Date 2016-10-17
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2016-09-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before October 6, 2016.
Docket Date 2016-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHNSON GIL
Docket Date 2016-09-20
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2016-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
K.D. CONSTRUCTION OF FLORIDA, INC., VS JOHNSON GIL, 3D2016-1258 2016-05-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-27756

Parties

Name K. D. CONSTRUCTION OF FLORIDA, INC.
Role Appellant
Status Active
Representations SHANA P. NOGUES, Daniel J. Santaniello, Edgardo Ferreyra, Jr.
Name JOHNSON GIL
Role Appellee
Status Active
Representations HERMAN J. RUSSOMANNO, HERMAN J. RUSSOMANNO, III, Judd G. Rosen, ROBERT J. BORRELLO
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-09-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-09-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-29
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-08-29
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied as moot. Petitioner's motion for review of order denying motion to stay is hereby denied as moot.
Docket Date 2016-08-25
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ of order entered by the lower tribunal denying rs motion to stay case pending
On Behalf Of K.D. CONSTRUCTION OF FLORIDA, INC.
Docket Date 2016-07-15
Type Record
Subtype Appendix
Description Appendix ~ to ro reply to response.
On Behalf Of K.D. CONSTRUCTION OF FLORIDA, INC.
Docket Date 2016-07-15
Type Response
Subtype Reply
Description REPLY ~ to response.
On Behalf Of K.D. CONSTRUCTION OF FLORIDA, INC.
Docket Date 2016-07-08
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including July 16, 2016.
Docket Date 2016-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of K.D. CONSTRUCTION OF FLORIDA, INC.
Docket Date 2016-07-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOHNSON GIL
Docket Date 2016-07-01
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of JOHNSON GIL
Docket Date 2016-06-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including July 1, 2016.
Docket Date 2016-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOHNSON GIL
Docket Date 2016-06-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This petitioner is ordered to pay the required $300.00 filing fee to the Clerk of the Court no later than June 13, 2016.
Docket Date 2016-06-01
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2016-05-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of K.D. CONSTRUCTION OF FLORIDA, INC.
Docket Date 2016-05-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of K.D. CONSTRUCTION OF FLORIDA, INC.
Docket Date 2016-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-07
AMENDED ANNUAL REPORT 2014-11-13
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343598298 0418800 2018-11-13 4720 NW 85TH AVENUE, DORAL, FL, 33178
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2019-04-10
Emphasis L: FALL
Case Closed 2019-05-03

Related Activity

Type Inspection
Activity Nr 1359802
Safety Yes
Type Inspection
Activity Nr 1360579
Safety Yes
342943438 0418800 2018-01-12 120 NE 4TH STREET THE WHITNEY (ONE20FOURTH), FORT LAUDERDALE, FL, 33301
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-01-12
Emphasis L: FALL, P: FALL
Case Closed 2019-04-29

Related Activity

Type Inspection
Activity Nr 1294206
Safety Yes
Type Inspection
Activity Nr 1294198
Safety Yes
Type Inspection
Activity Nr 1289865
Safety Yes
Type Inspection
Activity Nr 1321780
Safety Yes
Type Inspection
Activity Nr 1294380
Safety Yes
Type Inspection
Activity Nr 1290024
Safety Yes
Type Inspection
Activity Nr 1290015
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2018-07-09
Abatement Due Date 2018-08-02
Current Penalty 0.0
Initial Penalty 12934.0
Contest Date 2018-08-02
Final Order 2019-03-11
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(b): The employer did not have each employee who was involved in erecting, disassembling, moving, operating, repairing, maintaining, or inspecting a scaffold trained by a competent person to recognize any hazards associated with the work in question: On or about January 12, 2018, at 120 NE 4th Street, The Whitney, (one20fourth), FORT LAUDERDALE, FL, 33301, employees were operating, assembling, dissembling and moving two-point suspended scaffolds without training by a Competent Person, so as to enable the employees to recognize any hazards associated with the work in question therefore exposing the employees to a fall hazard. NOTE: CERTIFICATION AND DOCUMENTATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2018-07-09
Abatement Due Date 2018-08-02
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-08-02
Final Order 2019-03-11
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(7): Scaffolds were not erected, moved, dismantled, or altered, by trained and experienced employees under the supervision and direction of a competent person qualified in scaffold erection, moving, dismantling or alteration; Such activities were not performed only by experienced and trained employees selected for such work by the competent person: On or about January 12, 2018, at the above addressed jobsite, employees were observed operating a suspension scaffold, for the purpose of applying stucco, paint and water proofing to all four exterior walls of a new high-rise apartment building, during which the scaffold and scaffold components had not been erected, moved, dismantled and altered by trained and experienced employees, while under the supervision and direction of a Competent Person, and who was a qualified person in scaffold erection, moving, dismantling or alteration, and wherein the scaffold system was observed to have several safety deficiencies; therefore exposing the employees to a fall hazard. NOTE: CERTIFICATION AND DOCUMENTATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2018-07-09
Abatement Due Date 2018-08-02
Current Penalty 0.0
Initial Penalty 12934.0
Contest Date 2018-08-02
Final Order 2019-03-11
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(ii): Each employee on a single-point or two-point adjustable suspension scaffold was not protected by both a personal fall arrest system and a guardrail system: On or about January 12, 2018, at the above addressed jobsite, employees were observed operating a suspension scaffold, for the purpose of applying stucco, paint and water proofing to all four exterior walls of a new high-rise apartment building, during which the employees were not protected by both a personal fall arrest system and a guardrail system; therefore exposing the employees to a fall hazard. NOTE: CERTIFICATION AND DOCUMENTATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2018-07-09
Abatement Due Date 2018-08-02
Current Penalty 0.0
Initial Penalty 12934.0
Contest Date 2018-08-02
Final Order 2019-03-11
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(16)(iii): Personal fall arrest systems, when stopping a fall, were not rigged such that an employee could not free fall more than 6 feet (1.8 m) nor contact any lower level: On or about January 12, 2018, at the above addressed jobsite, employees were observed operating a suspension scaffold, for the purpose of applying stucco, paint and water proofing to all four exterior walls of a new high-rise apartment building, while wearing a PFAS, wherein the system was rigged such that during a fall, the employees may free fall more than 6 feet and/or the system was rigged such that the employee would have contacted the lower level; therefore exposing the employees to fall hazards. NOTE: CERTIFICATION AND DOCUMENTATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 02001
Citaton Type Other
Standard Cited 19260502 D20
Issuance Date 2018-07-09
Abatement Due Date 2018-08-02
Current Penalty 0.0
Initial Penalty 1037.0
Contest Date 2018-08-02
Final Order 2019-03-11
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(20): The employer did not provide for prompt rescue of employees in the event of a fall or did not assure that employees were able to rescue themselves: On or about January 12, 2018, at the above addressed jobsite, employees were observed operating a suspension scaffold, for the purpose of applying stucco, paint and water proofing to all four exterior walls of a new high-rise apartment building, while wearing a PFAS, during which the employer did not provide for prompt rescue of employees in the event of a suspended-fall, nor did the employer assure that employees were able to rescue themselves in the event of a suspended-fall; therefore exposing the employees to fall hazards and post-fall injuries resulting from a fall. NOTE: CERTIFICATION AND DOCUMENTATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
342804143 0418800 2017-11-29 299 N. FEDERAL HWY., FORT LAUDERDALE, FL, 33301
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-11-29
Emphasis L: FALL
Case Closed 2018-05-15

Related Activity

Type Referral
Activity Nr 1288916
Safety Yes
342110921 0418800 2017-02-15 190 NE 29TH STREET, MIAMI, FL, 33137
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2017-03-16
Emphasis L: FALL
Case Closed 2018-03-29

Related Activity

Type Inspection
Activity Nr 1210693
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260703 A01
Issuance Date 2017-03-27
Abatement Due Date 2018-01-18
Current Penalty 6500.0
Initial Penalty 12675.0
Contest Date 2017-04-24
Final Order 2018-01-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.703(a)(1): Formwork was not designed, fabricated, erected, supported, braced and maintained so that it would be capable of supporting without failure all vertical and lateral loads that could reasonably be anticipated to be applied to the form: (a)(LOCATIONS)(IDENTIFY SPECIFIC OPERATION(S) AND/OR CONDITIONS)(IDENTIFY ANTICIPATED LOADS)(IDENTIFY WHERE DEFICIENCY WAS IN DESIGN, FABRICATION, ERECTION, SUPPORT OR MAINTENANCE) On or about November 29, 2016, an employee climbed a column form, not capable of supporting the lateral load of the employee tied off to it, exposing him to a fall hazard.
340458553 0418800 2015-03-10 8100 SW 72 STREET, MIAMI, FL, 33126
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2015-03-10
Emphasis L: FALL, P: FALL
Case Closed 2017-04-18

Related Activity

Type Inspection
Activity Nr 1045860
Safety Yes
Type Inspection
Activity Nr 1045309
Safety Yes
Type Inspection
Activity Nr 1084196
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2015-07-02
Abatement Due Date 2015-07-09
Current Penalty 2700.0
Initial Penalty 2700.0
Contest Date 2015-08-03
Final Order 2015-11-27
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.25(a): During the course of construction, alteration, or repairs, form or scrap lumber with protruding nails was not kept clear from work areas On or about March 9, 2015, at the above addressed jobsite, employer did not maintain construction site clear from scrap lumber with protruding nails exposing employees to laceration and puncture wounds.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2015-07-02
Current Penalty 0.0
Initial Penalty 6300.0
Contest Date 2015-08-03
Final Order 2015-11-27
Nr Instances 1
Nr Exposed 1
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 03/09/2015, at the above address jobsite, an employee did not have fall protection and was exposed to a fall hazard of approximately 100-feet while working on an unprotected working surface.
312147218 0418800 2008-06-17 408 NE 6TH STREET, FORT LAUDERDALE, FL, 33324
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-06-17
Case Closed 2008-07-23

Related Activity

Type Referral
Activity Nr 200689511
Safety Yes
311090963 0418800 2008-04-15 411 NE 5TH ST., FORT LAUDERDALE, FL, 33301
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-04-15
Emphasis L: FALL
Case Closed 2008-05-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02 V
Issuance Date 2008-04-17
Abatement Due Date 2008-04-22
Current Penalty 1125.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
307852269 0420600 2004-11-17 4111 SOLOMON BLVD., FORT MYERS, FL, 33901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-11-17
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2005-04-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-01-18
Abatement Due Date 2005-01-21
Initial Penalty 1925.0
Nr Instances 1
Nr Exposed 2
Gravity 05
306184268 0418800 2003-10-07 2001 W. ATLANTIC BLVD., POMPANO BEACH, FL, 33060
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-11-19
Case Closed 2003-11-21
306293952 0420600 2003-06-02 5200 WEST KENNEDY, TAMPA, FL, 33609
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-06
Emphasis S: CONSTRUCTION
Case Closed 2003-11-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B04 II
Issuance Date 2003-10-03
Abatement Due Date 2003-10-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-01-07
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-03-03

Related Activity

Type Referral
Activity Nr 201352267
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2000-02-18
Abatement Due Date 2000-02-24
Current Penalty 3200.0
Initial Penalty 3200.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1999-08-25
Emphasis S: CONSTRUCTION
Case Closed 1999-08-25
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-08-24
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 1999-09-30

Related Activity

Type Referral
Activity Nr 201351863
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 A02
Issuance Date 1999-08-31
Abatement Due Date 1999-09-07
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 1999-08-31
Abatement Due Date 1999-09-07
Current Penalty 1750.0
Nr Instances 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-08-31
Abatement Due Date 1999-09-07
Current Penalty 2200.0
Initial Penalty 3500.0
Nr Instances 1
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1999-08-31
Abatement Due Date 1999-09-07
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261060 A01 III
Issuance Date 1999-08-31
Abatement Due Date 1999-09-07
Nr Instances 1
Gravity 03
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1999-06-15
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 1999-11-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1999-10-29
Abatement Due Date 1999-11-03
Current Penalty 500.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1999-10-29
Abatement Due Date 1999-11-03
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1999-10-29
Abatement Due Date 1999-11-03
Current Penalty 500.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 1999-10-29
Abatement Due Date 1999-11-03
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 1999-10-29
Abatement Due Date 1999-11-03
Current Penalty 2500.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1999-06-10
Emphasis S: CONSTRUCTION
Case Closed 1999-08-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 1999-06-30
Abatement Due Date 1999-07-07
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-06-30
Abatement Due Date 1999-07-08
Current Penalty 1400.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-04-01
Case Closed 1997-09-19

Related Activity

Type Referral
Activity Nr 200670289
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-08-20
Abatement Due Date 1997-08-30
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 G01
Issuance Date 1997-08-20
Abatement Due Date 1997-08-30
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-08-16
Case Closed 1994-11-28

Related Activity

Type Referral
Activity Nr 901528455
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1994-09-27
Abatement Due Date 1994-09-30
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-09-27
Abatement Due Date 1994-09-30
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B05
Issuance Date 1994-09-27
Abatement Due Date 1994-09-30
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1994-09-27
Abatement Due Date 1994-09-30
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1994-09-27
Abatement Due Date 1994-09-30
Current Penalty 950.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 1994-09-27
Abatement Due Date 1994-09-30
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1994-09-27
Abatement Due Date 1994-09-30
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 1994-09-27
Abatement Due Date 1994-09-30
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19261053 B20
Issuance Date 1994-09-27
Abatement Due Date 1994-09-30
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-01-04
Case Closed 1991-04-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1991-03-06
Abatement Due Date 1991-03-09
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1991-03-06
Abatement Due Date 1991-03-09
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 4
Nr Exposed 2
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1991-03-06
Abatement Due Date 1991-03-09
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001B
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1991-03-06
Abatement Due Date 1991-03-09
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001C
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1991-03-06
Abatement Due Date 1991-03-09
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001D
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1991-03-06
Abatement Due Date 1991-03-09
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001E
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1991-03-06
Abatement Due Date 1991-03-09
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5533487102 2020-04-13 0455 PPP 1831 SW 7TH AVE, POMPANO BEACH, FL, 33060-9027
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4087250
Loan Approval Amount (current) 4087250
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33060-9027
Project Congressional District FL-23
Number of Employees 247
NAICS code 333120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4141560.03
Forgiveness Paid Date 2021-08-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State