Search icon

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

Headquarter
Company claim

Is this your business?

Get access!

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:
Headquarter of
Company Number:
000-945-578
State:
ALABAMA

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

Form 5500 Series

Employer Identification Number (EIN):
650172811
Plan Year:
2016
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
70
Sponsors Telephone Number:

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 Summary

Date:
2018-11-13
Type:
Unprog Rel
Address:
4720 NW 85TH AVENUE, DORAL, FL, 33178
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-01-12
Type:
Planned
Address:
120 NE 4TH STREET THE WHITNEY (ONE20FOURTH), FORT LAUDERDALE, FL, 33301
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-11-29
Type:
Referral
Address:
299 N. FEDERAL HWY., FORT LAUDERDALE, FL, 33301
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-02-15
Type:
Unprog Rel
Address:
190 NE 29TH STREET, MIAMI, FL, 33137
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-03-10
Type:
Prog Related
Address:
8100 SW 72 STREET, MIAMI, FL, 33126
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4087250
Current Approval Amount:
4087250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
4141560.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State