Search icon

DOWNRITE ENGINEERING CORP. - Florida Company Profile

Company Details

Entity Name: DOWNRITE ENGINEERING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOWNRITE ENGINEERING CORP. 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: 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: 17 May 1984 (41 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2005 (19 years ago)
Document Number: M00776
FEI/EIN Number 592591090

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

Address: 14241 SW 143 COURT, MIAMI, FL, 33186, US
Mail Address: 14241 SW 143 COURT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LO BUE SAMUEL President 14241 SW 143 COURT, MIAMI, FL, 33186
LO BUE SAMUEL Secretary 14241 SW 143 COURT, MIAMI, FL, 33186
LO BUE SAMUEL Treasurer 14241 SW 143 COURT, MIAMI, FL, 33186
LO BUE SAMUEL Director 14241 SW 143 COURT, MIAMI, FL, 33186
LO BUE SAMUEL Agent 14241 SW 143 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2007-05-03 14241 SW 143 COURT, MIAMI, FL 33186 -
MERGER 2005-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000054893
CHANGE OF PRINCIPAL ADDRESS 2005-03-23 14241 SW 143 COURT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2005-03-23 14241 SW 143 COURT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1985-04-02 LO BUE, SAMUEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000493929 TERMINATED 1000000227346 DADE 2011-07-26 2021-08-03 $ 98,983.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J03000084667 TERMINATED 02-15460 CA 41 11TH JUD CIR DADE COUNTY 2002-12-06 2008-02-24 $6,792.12 CLAYTON GROUP, INC. DBA SEMSCO, 9501 HWY 92 EAST, TAMPA FL 33610

Court Cases

Title Case Number Docket Date Status
Darwin Arredondo, Appellant(s) v. Downrite Engineering Corp., and Summit Consulting, LLC and Bridgefield Employers Insurance Company, Appellee(s). 1D2024-0488 2024-02-23 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
20-029154ERA

Parties

Name Darwin Arredondo
Role Appellant
Status Active
Representations Raul Carlos DeLaHeria, G Bartram Billbrough
Name DOWNRITE ENGINEERING CORP.
Role Appellee
Status Active
Representations Rosalind Milian, Scott Howard Silver
Name SUMMIT CONSULTING, LLC
Role Appellee
Status Active
Representations Rosalind Milian, Scott Howard Silver
Name BRIDGEFIELD EMPLOYERS INSURANCE COMPANY
Role Appellee
Status Active
Representations Rosalind Milian, Scott Howard Silver
Name Edward Almeyda
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-25
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Darwin Arredondo
Docket Date 2024-03-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Darwin Arredondo
Docket Date 2024-03-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Downrite Engineering Corp.
Docket Date 2024-03-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-11
Type Motions Other
Subtype Motion To Dismiss
Description Amended Motion To Dismiss
On Behalf Of Downrite Engineering Corp.
Docket Date 2024-03-08
Type Record
Subtype Appendix
Description Appendix to Motion to Dismiss
On Behalf Of Downrite Engineering Corp.
Docket Date 2024-03-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Downrite Engineering Corp.
Docket Date 2024-03-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Directions to the Clerk
On Behalf Of Downrite Engineering Corp.
Docket Date 2024-03-04
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 25 pages
Docket Date 2024-03-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Downrite Engineering Corp.
Docket Date 2024-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-23
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
TOWN OF MIAMI LAKES, etc., VS DOWNRITE ENGINEERING CORP., etc., et al., 3D2020-1662 2020-11-12 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
19-29261

Parties

Name TOWN OF MIAMI LAKES
Role Appellant
Status Active
Representations RAUL R. LOPEZ, RAUL GASTESI, JR., Edward G. Guedes
Name DOWNRITE ENGINEERING CORP.
Role Appellee
Status Active
Representations Christopher N. Bellows, DALE P. CLARKE, LEE P. TEICHNER, BRUCE LIBHABER, DIEGO-PAOLO DE PANI, ELIZABETH M. HERNANDEZ, STEPHANIE M. SIMM
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-16
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ Affirmed in part, reversed in part and remanded for further proceedings.
Docket Date 2022-02-16
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Appellant’s Response to Appellee City of Hialeah’s Motion for Sanctions is noted. Upon consideration, Appellee City of Hialeah’s Motion for Sanctions is hereby denied.
Docket Date 2022-01-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-01-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ In construing Appellant’s Notice of Potential Conflict as a motion to disqualify, as stated in open Court, the motion is denied.
Docket Date 2022-01-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S EMERGENCY SUGGESTION OFPOTENTIAL JUDICIAL CONFLICT
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2022-01-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2022-01-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2021-12-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion for the Court to Resume Jurisdiction is granted, and this Court resumes jurisdiction. FERNANDEZ, C.J., and EMAS and BOKOR, JJ., concur.
Docket Date 2021-12-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2021-12-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
Docket Date 2021-12-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-12-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT, TOWN OF MIAMI LAKES', MOTION REQUESTING THE COURT TO RESUME JURISDICTION
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-12-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, JANUARY 18, 2022, at 9:30 A.M., 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 2021-12-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-11-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Appellant’s Response to this Court’s Order to Show Cause is noted. The Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the parties to obtain a final, appealable order in the trial court, and, thereafter, file an amended notice of appeal. FERNANDEZ, C.J., and EMAS and BOKOR, JJ., concur.
Docket Date 2021-11-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, TOWN OF MIAMI LAKES', RESPONSE TO ORDER TO SHOW CAUSE AS TO WHY APPEALS SHOULD NOT BE DISMISSED AND MOTION TO RELINQUISH JURISDICTION
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-11-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is directed to show cause, within five (5) days from the date of this Order, as to why the above-referenced consolidated appeals should not be dismissed as taken from non-final, non-appealable orders. See Coral Gables Imports, Inc. v. Suarez, 306 So. 3d 348 (Fla. 3d DCA 2020); GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500 (Fla. 3d DCA 2015). FERNANDEZ, C.J., and EMAS and BOKOR, JJ., concur.
Docket Date 2021-09-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, TOWN OF MIAMI LAKES', RESPONSETO APPELLEE, CITY OF HIALEAH'S, MOTION FOR SANCTIONSPURSUANT TO FLORIDA STATUTE SECTION 57.105 AND FLORIDARULE OF APPELLATE PROCEDURE 9.410
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s Unopposed Motion for Extension of Time to File a Response to Appellee City of Hialeah’s Motion for Sanctions is granted to and including September 10, 2021.
Docket Date 2021-09-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLEE, CITY OF HIALEAH'S MOTION FOR SANCTIONS PURSUANT TO FLORIDA STATUE 57.105 AND FLORIDA RULE OF APPELLATE PROCEDURE 9.410
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-08-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s Motion for Extension of Time to File a Response to Appellee City of Hialeah’s Motion for Sanctions is granted to and including September 8, 2021.
Docket Date 2021-08-10
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 TOWN OF MIAMI LAKES
Docket Date 2021-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE, CITY OF HIALEAH'S, MOTION FOR SANCTIONSPURSUANT TO FLORIDA STATUTE SECTION 57.105AND FLORIDA RULE OF APPELLATE PROCEDURE 9.410
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2021-07-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2021-07-12
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF WITHDRAWAL OF INADVERTENTLY FILED MOTION
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ Diego-Paolo De Pani, Esq., enters his appearance as appellate counsel for Appellee, Downrite Engineering Corp
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2021-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2021-06-09
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-06-04
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Lennar Homes, LLC’s Agreed Motion to Supplement the Record, filed on June 3, 2021, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2021-05-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to Supplement the Record, filed on May 14, 2021, is granted, and the appellant is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2021-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-05-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-05-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Motion for Clarification of Deadline for Filing its Initial Brief is granted. Appellant’s initial brief shall be filed no later than May 17, 2021.
Docket Date 2021-05-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-05-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, CITY OF HIALEAH'S RESPONSE TOAPPELLANT'S MOTION FOR CLARIFICATIONOF DEADLINE FOR FILING INITIAL BRIEF
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2021-05-12
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ OF DEADLINE FOR FILING ITS INITIAL BRIEF
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-05-05
Type Order
Subtype Order on Unsuccessful Mediation
Description Mediation Unsuccessful ~ It is hereby noted that the mediation in this case has beenunsuccessful. All time limitations and deadlines applicable to theprosecution of this appeal shall commence as of the date of this Order.
Docket Date 2021-05-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF IMPASSE
Docket Date 2021-04-28
Type Response
Subtype Response
Description RESPONSE ~ LENNAR'S RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2021-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including May 17, 2021.
Docket Date 2021-04-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF PARTIAL IMPASSE
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2021-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-04-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONTINUATION OF MEDIATION CONFERENCE
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2021-03-22
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S AMENDED MOTION AND NOTICE OF AGREED EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2020-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2020-12-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2020-11-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Responses to the Court’s November 18, 2020, Order to Show Cause are noted. Upon consideration, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D20-1539, without prejudice to one or more Appellees seeking leave, if appropriate, to file a separate brief to address an issue not common to all Appellees.
Docket Date 2020-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2020-11-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2020-11-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES/DEFENDANTS', MIAMI-DADE COUNTY, CITY OF HIALEAH,DOWNRITE ENGINEERING CORP. AND LENNAR HOMES, LLC, RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2020-11-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDERTO SHOW CAUSE
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2020-11-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause within five (5) days from thedate of this Order as to why the above-referenced appeals should not beconsolidated for all appellate purposes.
Docket Date 2020-11-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2020-11-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2020-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-11-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TOWN OF MIAMI LAKES
JOSE CORONADO, JR., VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION, 3D2014-1667 2014-07-10 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 3rd District Court of Appeal
Originating Court Unknown Court
14-803

Parties

Name JOSE CORONADO, JR.
Role Appellant
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations NORMAN ALLAN BLESSING, LOUIS A. GUTIERREZ
Name DOWNRITE ENGINEERING CORP.
Role Appellee
Status Active
Name DOROTHY S. JOHNSON
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-09-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2014-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-30 days to 9/29/14.
Docket Date 2014-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2014-08-19
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2014-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE CORONADO, JR.
Docket Date 2014-07-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2014-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2014-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE CORONADO, JR.
Docket Date 2014-07-10
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
WEST KENDALL HOLDINGS, LLC, etc., VS DOWNRITE ENGINEERING CORPORATION, etc., 3D2012-0781 2012-03-22 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
11-14632

Parties

Name WEST KENDALL HOLDINGS, LLC
Role Appellant
Status Active
Representations ALAN G. GEFFIN
Name CHRISTOPHER J. PEREZ-GURRI
Role Appellant
Status Active
Name DOWNRITE ENGINEERING CORP.
Role Appellee
Status Active
Representations RUSSELL M. VERONA
Name HON. AMY STEELE DONNER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-25
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2013-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ further proceedings
Docket Date 2013-04-02
Type Motion
Subtype Stipulation
Description Stipulation ~ for subsitution of counsel JU Hon. Amy Steele Donner CC Harvey Ruvin AT Lindsay B. Cato AE Russell M. Verona AA Alan G. Geffin 780006
Docket Date 2013-04-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-03-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WEST KENDALL HOLDINGS, LLC
Docket Date 2013-02-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2013-02-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of WEST KENDALL HOLDINGS, LLC
Docket Date 2013-02-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WEST KENDALL HOLDINGS, LLC
Docket Date 2013-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Alan G. Geffin 780006
Docket Date 2013-01-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion to re-establish jurisdiction and briefing schedule is granted; the reply brief shall be filed and served within twelve (12) days from the date of this order.
Docket Date 2013-01-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ final order of dismissal
On Behalf Of WEST KENDALL HOLDINGS, LLC
Docket Date 2013-01-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to re-establish jurisdictin and briefing schedule
On Behalf Of WEST KENDALL HOLDINGS, LLC
Docket Date 2012-11-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-11-19
Type Response
Subtype Response
Description RESPONSE ~ response to Court's November 7, 2012 sua sponte order
Docket Date 2012-11-15
Type Response
Subtype Response
Description RESPONSE
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2012-11-15
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26)
Docket Date 2012-11-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of WEST KENDALL HOLDINGS, LLC
Docket Date 2012-11-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A)
Docket Date 2012-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to this court sua sponte order
Docket Date 2012-11-13
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of WEST KENDALL HOLDINGS, LLC
Docket Date 2012-11-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999)
Docket Date 2012-11-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Russell M. Verona AA Alan G. Geffin 780006
Docket Date 2012-11-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2012-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: Insufficient Copies
Docket Date 2012-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-08-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Alan G. Geffin 780006
Docket Date 2012-07-26
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix
Docket Date 2012-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Envelopes
Docket Date 2012-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-06-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2012-05-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WEST KENDALL HOLDINGS, LLC
Docket Date 2012-03-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Mines

Mine Name Type Status Primary Sic
DOWNRITE ENGINEERING CORP. Surface Abandoned Crushed, Broken Limestone NEC

Parties

Name Downrite Engineering Corp
Role Operator
Start Date 1997-04-01
Name Sam Lo Bue
Role Current Controller
Start Date 1997-04-01
Name Downrite Engineering Corp
Role Current Operator

Inspections

Start Date 2000-02-03
End Date 2000-02-03
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 6

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346464126 0418800 2023-01-26 2601 NW 119TH ST LENNAR AT WESTVIEW, MIAMI, FL, 33167
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2023-01-26

Related Activity

Type Accident
Activity Nr 1992058

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100410 A01
Issuance Date 2023-07-24
Abatement Due Date 2023-08-17
Current Penalty 15625.0
Initial Penalty 15625.0
Contest Date 2023-08-15
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.410(a)(1): Each dive team member did not have the experience or training necessary to perform assigned tasks in a safe and healthful manner (as incorporated by reference under 29 CFR 1926.1076): On or about January 26, 2023, at 2601 NW 119th St, Miami, Florida 33167 (Spur Canal Number One), and at times prior, employees performing diving operations were exposed to a drowning hazard in that they were assigned duties and tasks beyond their experience and training.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100410 A03
Issuance Date 2023-07-24
Abatement Due Date 2023-08-17
Current Penalty 15625.0
Initial Penalty 15625.0
Contest Date 2023-08-15
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.410(a)(3):All dive team members were not trained in cardiopulmonary resuscitation and first aid (American Red Cross standard course or equivalent) (as incorporated by reference under 29 CFR 1926.1076): On or about January 26, 2023, at 2601 NW 119th St, Miami, Florida 33167 (Spur Canal Number One) and at times prior, employees performing diving operations were exposed to a drowning hazard in that members of the dive team were not trained in cardiopulmonary resuscitation ("CPR") and first aid.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100410 C01
Issuance Date 2023-07-24
Abatement Due Date 2023-08-17
Current Penalty 15625.0
Initial Penalty 15625.0
Contest Date 2023-08-15
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.410(c)(1):The employer or an employee designated by the employer was not at the dive location in charge of all aspects of the diving operation affecting the safety and health of dive team members (as incorporated by reference under 29 CFR 1926.1076): On or about January 26, 2023, at 2601 NW 119th St, Miami, Florida 33167 (Spur Canal Number One), and at times prior, employees performing diving operations were exposed to a drowning hazard in that the designated person in charge (DNIC) at the dive location was not at the dive location the entire time.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100420 B02
Issuance Date 2023-07-24
Abatement Due Date 2023-08-17
Current Penalty 15625.0
Initial Penalty 15625.0
Contest Date 2023-08-15
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.420(b)(2): For each diving mode engaged in, the safe practices manual did not include all elements specified in 29 CFR 1910.410(b)(2)(i) through 29 CFR 1910.420(b)(2)(iv)(as incorporated by reference under 29 CFR 1926.1080) : On or about January 26, 2023, at 2601 NW 119th St, Miami, Florida 33167 (Spur Canal Number One), and at times prior, employees were exposed to a drowning hazard because the employer did not maintain a diving mode. For each diving mode engaged in, the safe practices manual shall include: (1) Safety procedures and checklists for diving operations (2) Assignments and responsibilities of the dive team members (3) Equipment procedures and checklists (4) Emergency procedures for fire, equipment failure, adverse environmental conditions, and medical illness and injury
Citation ID 01005
Citaton Type Serious
Standard Cited 19100421 B
Issuance Date 2023-07-24
Abatement Due Date 2023-08-17
Current Penalty 11162.0
Initial Penalty 11162.0
Contest Date 2023-08-15
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.421(b): The employer did not maintain the following at the dive location: a list of the telephone or call numbers for an operational decompression chamber (if not at the dive location), accessible hospitals, available physicians, available means of transportation and nearest U.S. Coast Guard Rescue Coordination Center (as incorporated by reference under 29 CFR 1926.1081): On or about January 26, 2023, at 2601 NW 119th St, Miami, Florida 33167 (Spur Canal Number One), and at times prior, employees performing diving operations were exposed to a drowning hazard in that an emergency aid list at the worksite, including the following: (1) An operational decompression chamber. (2) Accessible hospitals. (3) Available physicians. (4) Available means of transportation; and (5) The nearest U.S. Coast Guard Rescue Coordination.
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100421 C01
Issuance Date 2023-07-24
Abatement Due Date 2023-08-17
Current Penalty 15625.0
Initial Penalty 15625.0
Contest Date 2023-08-15
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.421(c)(1) :A first aid kit appropriate for the diving operation and approved by a physician was not available at the dive location (as incorporated by reference under 29 CFR 1926.1081): On or about January 26, 2023, at 2601 NW 119th St, Miami, Florida 33167 (Spur Canal Number One), and at times prior, employees performing diving operations were exposed to a drowning hazard in that a first aid kit was not maintained at the worksite.
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100421 C03
Issuance Date 2023-07-24
Abatement Due Date 2023-08-17
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2023-08-15
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.421(c)(3): The employer did not provide an American Red Cross standard first aid handbook or equivalent and a bag-type manual resuscitator with transparent mask and tubing was not available at the dive location (as incorporated by reference under 29 CFR 1926.1081) : On or about January 26, 2023, at 2601 NW 119th St, Miami, Florida 33167 (Spur Canal Number One), and at time prior, employees performing diving operations were exposed to a drowning hazard in that an American Red Cross standard first aid handbook or equivalent and a bag-type manual resuscitator with transparent mask and tubing at the site was not maintained at the worksite.
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100421 D01
Issuance Date 2023-07-24
Abatement Due Date 2023-08-17
Current Penalty 15625.0
Initial Penalty 15625.0
Contest Date 2023-08-15
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.421(d)(1): Planning of a diving operation did not include an assessment of the safety and health aspects of the diving mode (as incorporated by reference under 29 CFR 1926.1081): On or about January 26, 2023, at 2601 NW 119th St, Miami, Florida 33167 (Spur Canal Number One), and at times prior, employees performing diving operations were exposed to a drowning hazard in that the employer did not perform a planning and assessment of the diving mode.
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100421 D02
Issuance Date 2023-07-24
Abatement Due Date 2023-08-17
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2023-08-15
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.421(d)(2): Planning of a diving operation did not include an assessment of the surface and underwater conditions (as incorporated by reference under 29 CFR 1926.1081): On or about January 26, 2023, at 2601 NW 119th St, Miami, Florida 33167 (Spur Canal Number One), and at times prior, employees were exposed to a drowning hazard in that the employer did not assess the safety and health aspects of surface and underwater conditions.
Citation ID 01007C
Citaton Type Serious
Standard Cited 19100421 D09
Issuance Date 2023-07-24
Abatement Due Date 2023-08-17
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2023-08-15
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.421(d)(9): Planning of a diving operation did not include an assessment of the safety and health aspects of the emergency procedures (as incorporated by reference under 29 CFR 1926.1081): On or about January 26, 2023, and at times prior to, at 2601 NW 119th St, Miami, Florida 33167 (Spur Canal Number One), employees performing diving operations were exposed to a drowning hazard in that the employer did not ensure that required emergency procedures were available at the worksite.
Citation ID 01008
Citaton Type Serious
Standard Cited 19100421 F01
Issuance Date 2023-07-24
Abatement Due Date 2023-08-17
Current Penalty 15625.0
Initial Penalty 15625.0
Contest Date 2023-08-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.421(f)(1): Dive team members were not briefed in accordance with 1910.421(f)(1)(i) through 1910.421(f)(2)(as incorporated by reference under 29 CFR 1926.1081): On or about January 26, 2023, at 2601 NW 119th St, Miami, Florida 33167 (Spur Canal Number One), and at times prior, employees performing diving operations were exposed to drowning hazard in that before the diving operation, the employer did not brief the dive team members on the following: (1) The tasks to be undertaken. (2) Safety procedures for the diving mode. (3) Any unusual hazards or environmental conditions likely to affect the safety of the diving operation. (4) Any modifications to operating procedures necessitated by the specific diving operation. (5) Prior individual dive team member assignments, the employer did not inquire into the dive team member's current state of physical fitness. Neither did the employer notify the dive team of the procedures for reporting physical problems or adverse physiological effects during and after the dive.
Citation ID 01009
Citaton Type Serious
Standard Cited 19100422 B03
Issuance Date 2023-07-24
Abatement Due Date 2023-08-17
Current Penalty 15625.0
Initial Penalty 15625.0
Contest Date 2023-08-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.422(b)(3):The employer did not provide means to assist an injured diver from the water or into a bell (as incorporated by reference under 29 CFR 1926.1082): On or about January 26, 2023, at 2601 NW 119th St, Miami, Florida 33167 (Spur Canal Number One), and at times prior, employees performing diving operations were exposed to a drowning hazard in that the employer did not provide a means to assist an injured diver from the water.
Citation ID 01010
Citaton Type Serious
Standard Cited 19100422 C02
Issuance Date 2023-07-24
Abatement Due Date 2023-08-17
Current Penalty 15625.0
Initial Penalty 15625.0
Contest Date 2023-08-15
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.422(c)(2): The employer failed to provide an operational two-way communication system at the dive location to obtain emergency assistance (as incorporated by reference under 29 CFR 1926.1082): On or about January 26, 2023, and at times prior to, at 2601 NW 119th St, Miami, Florida 33167 (Spur Canal Number One), employees performing diving operations were exposed to a drowning hazard in that the employer did not provide an operational two-way communication system to the crew at the dive location.
Citation ID 01011
Citaton Type Serious
Standard Cited 19100425 C02
Issuance Date 2023-07-24
Abatement Due Date 2023-08-17
Current Penalty 15625.0
Initial Penalty 15625.0
Contest Date 2023-08-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.425(c)(2): A diver was not stationed at the underwater point of entry when surface-supplied air diving was conducted in enclosed or physically confining spaces (as incorporated by reference under 29 CFR 1926.1085): On or about January 26, 2023, at 2601 NW 119th St, Miami, Florida 33167 (Spur Canal Number One), and at times prior, employees performing diving operations were exposed to a drowning hazard in that a stand-by diver was not available at culvert entrance.
Citation ID 01012
Citaton Type Serious
Standard Cited 19100430 A02
Issuance Date 2023-07-24
Abatement Due Date 2023-08-17
Current Penalty 11162.0
Initial Penalty 11162.0
Contest Date 2023-08-15
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.430(a)(2): Equipment modification(s), test(s), calibration(s), or maintenance service were not recorded using a tagging or logging system: On or about January 26, 2023, at 2601 NW 119th St, Miami, Florida 33167 (Spur Canal Number One), and at times prior, employees performing diving operations were exposed to a drowning hazard in that the air compressor was not tested or kept up to date maintenance.
Citation ID 01013
Citaton Type Serious
Standard Cited 19100430 B02
Issuance Date 2023-07-24
Abatement Due Date 2023-08-17
Current Penalty 15625.0
Initial Penalty 15625.0
Contest Date 2023-08-15
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.430(b)(2): Air compressor intakes were not located away from areas containing exhaust or other contaminants: On or about January 26, 2023, and at times prior to, at 2601 NW 119th St, Miami, Florida 33167 (Spur Canal Number One), employees performing diving operations were exposed to a drowning hazard in that the air inlet of the air compressor was adjacent to a truck with the engine running.
Citation ID 01014
Citaton Type Serious
Standard Cited 19100430 C03 I
Issuance Date 2023-07-24
Abatement Due Date 2023-08-17
Current Penalty 11162.0
Initial Penalty 11162.0
Contest Date 2023-08-15
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.430(c)(3)(i) :Umbilicals were not marked in 10-foot increments to 100 feet beginning at the diver's end, and in 50-foot increments thereafter (as incorporated by reference under 29 CFR 1926.1090): On or about January 26, 2023, and at times prior to, at 2601 NW 119th St, Miami, Florida 33167 (Spur Canal Number One), employees performing diving operations were exposed to a drowning hazard in that they did not have an umblical cord that was marked in 10-foot increments.
Citation ID 01015
Citaton Type Serious
Standard Cited 19100430 H01 I
Issuance Date 2023-07-24
Abatement Due Date 2023-08-17
Current Penalty 15625.0
Initial Penalty 15625.0
Contest Date 2023-08-15
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.430(h)(1)(i): Surfaced-supplied air and mixed gas masks and helmets did not have a non-return valve at the attachment point between the helmet or mask and hose which closed readily and positively (as incorporated by reference under 29 CFR 1926.1090: On or about January 26, 2023, at 2601 NW 119th St, Miami, Florida 33167 (Spur Canal Number One), and at times prior, employees performing diving operations were exposed to a drowning hazard in that the employer did not provide air masks and helmets with a non-return valve.
Citation ID 01016
Citaton Type Serious
Standard Cited 19100430 J02
Issuance Date 2023-07-24
Abatement Due Date 2023-08-17
Current Penalty 15625.0
Initial Penalty 15625.0
Contest Date 2023-08-15
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.430(j)(2): Employee without SCUBA diving heavy gear was not wearing a safety harness (as incorporated by reference under 29 CFR 1926.1090): On or about January 26, 2023, at 2601 NW 119th St, Miami, Florida 33167 (Spur Canal Number One), and at times prior, employees performing diving operations were exposed to a drowning hazard in that they were not wearing a safety harness.
Citation ID 01017
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 2023-07-24
Abatement Due Date 2023-08-17
Current Penalty 11162.0
Initial Penalty 11162.0
Contest Date 2023-08-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.106(a):Employee(s) working over or near water where the danger of drowning existed, were not provided with U.S. Coast Guard approved life jacket(s) or buoyant work vest(s): On or about January 26, 2023, at 2601 NW 119th St, Miami, Florida 33167 (Spur Canal Number One), and at times prior, employees performing diving operations were exposed to a drowning hazard in that the employer did not provide a U.S. Coast Guard-approved life jacket or buoyant work vests.
Citation ID 01018
Citaton Type Serious
Standard Cited 19260106 D
Issuance Date 2023-07-24
Abatement Due Date 2023-08-17
Current Penalty 11162.0
Initial Penalty 11162.0
Contest Date 2023-08-15
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.106(d):A lifesaving skiff was not immediately available at locations where employees are working over or adjacent to water: On or about January 26, 2023, at 2601 NW 119th St, Miami, Florida 33167 (Spur Canal Number One), and at times prior, employees performing diving operations were exposed to a drowning hazard in that the employer did not provide a skiff.
Citation ID 02001
Citaton Type Other
Standard Cited 19100423 D01
Issuance Date 2023-07-24
Abatement Due Date 2023-08-17
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2023-08-15
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.423(d)(1):The following information was not recorded and maintained for each diving operation (as incorporated by reference under 29 CFR 1926.1083): On or about January 26, 2023, and at times prior to, at 2601 NW 119th St, Miami, Florida 33167 (Spur Canal Number One), employees were engaged in underwater dredging and the employer did not record and or maintain the following information for each diving operation: (i) Names of dive-team members including the designated person-in-charge. (ii) Date, time, and location. (iii) Diving modes used. (iv) General nature of work performed. (v) Approximate underwater and surface conditions (visibility, water temperature and current); and (vi) Maximum depth and bottom time for each diver.
346230956 0418800 2022-09-10 25.97813 N 80.35947 W, MIRAMAR, FL, 33023
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-09-10
Emphasis N: TRENCH, P: TRENCH
Case Closed 2023-03-24
345790703 0418800 2022-02-17 13200 SW 272 STREET, HOMESTEAD, FL, 33032
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-02-17
Case Closed 2023-08-04

Related Activity

Type Referral
Activity Nr 1865963
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260200 H01
Issuance Date 2022-06-21
Current Penalty 6216.0
Initial Penalty 10360.0
Final Order 2022-07-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.200(h)(1): Accident prevention tags were not used as a temporary means of warning employees of an existing hazard, such as defective tools or equipment: a) On or about 02/12/2022, at jobsite located at 13200 SW 272 Street, Homestead, Florida; the employer did not provide accident prevention tags and/or barricades as a temporary means of warning while a front-end loader was on a berm being repaired, thereby exposing employees to a struck-by hazard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260600 A03 I
Issuance Date 2022-06-21
Abatement Due Date 2022-06-27
Current Penalty 6216.0
Initial Penalty 10360.0
Final Order 2022-07-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.600(a)(3)(i): Bulldozer and scraper blades, end-loader buckets, dump bodies, or similar equipment were not fully lowered or blocked when being repaired or when not in use: a) On or about 02/12/2022, at 13200 SW 272 Street, Homestead, Florida; the employer did not ensure the bucket of a John Deere, Model 624L on the front end-loader while being repaired was lowered or blocked to the ground when not in use, thereby exposing employees to struck-by hazards.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 A03 I
Issuance Date 2022-06-21
Abatement Due Date 2022-06-27
Current Penalty 6216.0
Initial Penalty 10360.0
Final Order 2022-07-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.602(a)(3)(i):The employer moved construction equipment upon a grade that was not constructed and maintained to accommodate safely the movement of the equipment involved: a) On or about 02/12/2022, at the jobsite located at 13200 SW 272 Street, Homestead, Florida; the employer did not ensure that the berm where a John Deere, model 624L, front end-loader was operating was constructed and maintained to ensure safe movement operation of the equipment, thereby exposing exposing employees to struck-by hazards.
345019749 0418800 2020-11-10 11150 NW 122ND STREET, MEDLEY, FL, 33178
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-11-10
Case Closed 2021-04-29

Related Activity

Type Referral
Activity Nr 1681867
Safety Yes
344443528 0418800 2019-11-13 SW 137 AVENUE & SW 192 STREET, MIAMI, FL, 33177
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-11-13
Case Closed 2021-01-25

Related Activity

Type Referral
Activity Nr 1516149
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260050 B
Issuance Date 2020-04-06
Abatement Due Date 2020-07-01
Current Penalty 8100.0
Initial Penalty 13494.0
Final Order 2020-06-08
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.50(b): Provisions were not made prior to commencement of the project for prompt medical attention in case of serious injury: On or about 10/31/2019, at Vihlen Drive Estates on SW 137 Avenue, Miami, Florida, prompt medical attention was not provided to an employee who suffered a severe laceration.
Citation ID 01001B
Citaton Type Other
Standard Cited 19260050 E
Issuance Date 2020-04-06
Abatement Due Date 2020-07-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-06-08
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.50(e): Proper equipment for prompt transportation of injured person(s) to a physician or hospital or a communication system for contacting necessary ambulance service, was not provided: On or about 10/31/2019, at Vihlen Drive Estates on SW 137 Avenue, Miami, Florida, an employee who received a severe laceration to his foot after being struck by the rotating blade of a circular saw was not promptly transported to a physician or hospital, and an ambulance was not called while the employee was bleeding.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2020-04-06
Abatement Due Date 2020-07-01
Current Penalty 5785.0
Initial Penalty 9639.0
Final Order 2020-06-08
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. On or about 10/31/2019, at Vihlen Drive Estates, Miami, Florida, an employee was admitted to the hospital overnight after receiving a severe laceration of his foot from a spinning saw blade.
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 2020-04-06
Abatement Due Date 2020-07-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-06-08
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(a)(2): A respirator was not provided by the employer to each employee when such equipment was necessary to protect the health of the employee: On or about 10/31/2019, at Vihlen Drive Estates on SW 137 Avenue, Miami, Florida, an employee was not provided with a respirator/mask while cutting concrete with a saw, thus exposing him to a respiratory hazard from silica.
343235461 0418800 2018-06-18 DAVIE ROAD & SW 49TH STREET, DAVIE, FL, 33314
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-06-18
Emphasis N: TRENCH
Case Closed 2018-07-24

Related Activity

Type Referral
Activity Nr 1348913
Safety Yes
342635083 0418800 2017-09-06 NW 97 AVE AND 154TH ST., MIAMI, FL, 33186
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2017-09-06
Case Closed 2018-03-29

Related Activity

Type Referral
Activity Nr 1258874
Health Yes
342543600 0418800 2017-08-11 16479 BOTANIKO SOUTH, WESTON, FL, 33326
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2017-08-11
Case Closed 2018-03-29

Related Activity

Type Referral
Activity Nr 1301734
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2018-01-29
Abatement Due Date 2018-02-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-03-12
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in paragraphs (f), (g), and (h) will be met: (Construction Reference: 1926.59): On or about August 11, 2017, at the above jobsite, a written hazard communication program was not maintained at the worksite or in the work truck, for at least the gasoline and Delco heavy duty Diesel Engine Oil that was being used by the employees.
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2018-01-29
Abatement Due Date 2018-02-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-03-12
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employers did not have a safety data sheet in the workplace for each hazardous chemical which they use.(Construction Reference: 1926.59): On or about August 22,2027, at the above jobsite, safety data sheets were not available for at least the gasoline and Delco Heavy Duty Diesel engine oil being used by the employees
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2018-01-29
Abatement Due Date 2018-02-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-03-12
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h): 29 CFR 1910.1200(h)(1): Employers shall provide employees with effective information and training on hazardous chemicals in their work area at the time of their initial assignment, and whenever a new physical or health hazard the employees have not previously been trained about is introduced into their work area. Information and training may be designed to cover categories of hazards (e.g., flammability, carcinogenicity) or specific chemicals. Chemical-specific information must always be available through labels and material safety data sheets. (Construction Reference: 1926.59): On or about August 11, 2027, at the above jobsite, employees were not trained as to the safety and helth hazards of at least the gasoline and engine oil being used at the site.
342548732 0418800 2017-08-11 16479 BOTANIKO SOUTH, WESTON, FL, 33326
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2017-08-11
Emphasis N: TRENCH, P: TRENCH
Case Closed 2019-02-11

Related Activity

Type Inspection
Activity Nr 1255029
Safety Yes
Type Inspection
Activity Nr 1255215
Safety Yes
Type Inspection
Activity Nr 1259830
Safety Yes
Type Inspection
Activity Nr 1255201
Safety Yes
Type Inspection
Activity Nr 1255186
Safety Yes
Type Inspection
Activity Nr 1261319
Safety Yes
Type Inspection
Activity Nr 1255220
Safety Yes
Type Inspection
Activity Nr 1255047
Safety Yes
Type Inspection
Activity Nr 1252974
Safety Yes
Type Inspection
Activity Nr 1247445
Safety Yes
Type Inspection
Activity Nr 1281132
Safety Yes
Type Inspection
Activity Nr 1281156
Safety Yes
Type Inspection
Activity Nr 1247510
Safety Yes
Type Inspection
Activity Nr 1252956
Safety Yes
Type Inspection
Activity Nr 1252963
Safety Yes
Type Inspection
Activity Nr 1252967
Safety Yes
Type Inspection
Activity Nr 1247495
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260201 A
Issuance Date 2017-12-07
Current Penalty 10864.0
Initial Penalty 10864.0
Final Order 2018-01-12
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.201(a): Signaling by flaggers and the use of flaggers, including warning garments worn by flaggers did not conform to Part VI of the Manual on Uniform Traffic Control Devices: On or about 08/11/2017, at the above addressed worksite, an employee who was flagging traffic without a reflective vest was exposed to a struck-by hazard from passing vehicles on the street.
342115854 0418800 2017-02-17 NW CORNER OF MONTEREY DR. & NW 48TH AVE., TAMARAC, FL, 33319
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-02-17
Emphasis N: AMPUTATE
Case Closed 2017-10-26

Related Activity

Type Referral
Activity Nr 1183440
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-07-09
Emphasis L: FORKLIFT
Case Closed 2015-07-09

Related Activity

Type Complaint
Activity Nr 997965
Safety Yes
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-02-12
Emphasis N: TRENCH
Case Closed 2004-06-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2004-03-11
Abatement Due Date 2004-03-17
Current Penalty 3000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-04-21
Emphasis S: CONSTRUCTION
Case Closed 2003-11-21

Related Activity

Type Complaint
Activity Nr 203579289
Safety Yes
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-02-26
Case Closed 1996-02-26

Related Activity

Type Referral
Activity Nr 902501667
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7830247008 2020-04-08 0455 PPP 14241 sw 143rd ct ,, MIAMI, FL, 33186-5695
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5961700
Loan Approval Amount (current) 5961700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-5695
Project Congressional District FL-28
Number of Employees 500
NAICS code 237990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6029647.05
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State