Search icon

PLAZA CONSTRUCTION GROUP FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: PLAZA CONSTRUCTION GROUP FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 14 Mar 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Oct 2024 (6 months ago)
Document Number: M12000001455
FEI/EIN Number 90-0807502

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

Address: 360 Lexington Ave, 2nd Floor, New York, NY, 10017, US
Mail Address: 360 Lexington Ave, 2nd Floor, New York, NY, 10017, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Perrone Joe Chief Financial Officer 360 Lexington Ave, New York, NY, 10017
A Florida Joint Venture KM/Plaza Member 360 Lexington Ave, New York, NY, 10017
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-31 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-10-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2024-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 360 Lexington Ave, 2nd Floor, New York, NY 10017 -
CHANGE OF MAILING ADDRESS 2024-04-09 360 Lexington Ave, 2nd Floor, New York, NY 10017 -
LC STMNT OF RA/RO CHG 2014-09-12 - -
LC NAME CHANGE 2012-03-20 PLAZA CONSTRUCTION GROUP FLORIDA, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000176402 TERMINATED 1000000818059 DADE 2019-03-04 2039-03-06 $ 105,084.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
RELIANT CONSTRUCTION CORP., INC., etc., VS FIRST MERCURY INSURANCE COMPANY, etc., et al., 3D2020-0638 2020-04-13 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
17-25414

Parties

Name RELIANT CONSTRUCTION, CORP. INC.
Role Appellant
Status Active
Representations CRAIG R. LEWIS, VINCENT F. VACCARELLA
Name FIRST MERCURY INSURANCE COMPANY
Role Appellee
Status Active
Representations JOSH LEVY, BRUCE C. KING, NEIL E. BAYER, Jedidiah Vander Klok
Name PLAZA CONSTRUCTION GROUP FLORIDA, LLC
Role Appellee
Status Active
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-09-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of FIRST MERCURY INSURANCE COMPANY
Docket Date 2020-09-18
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FIRST MERCURY INSURANCE COMPANY
Docket Date 2020-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/25/2020
Docket Date 2020-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FIRST MERCURY INSURANCE COMPANY
Docket Date 2020-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/26/2020
Docket Date 2020-06-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RELIANT CONSTRUCTION CORP., INC.
Docket Date 2020-06-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RELIANT CONSTRUCTION CORP., INC.
Docket Date 2020-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 6/25/20
Docket Date 2020-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RELIANT CONSTRUCTION CORP., INC.
Docket Date 2020-05-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ We deny, as moot, Appellee Plaza Construction Group Florida, LLC’s April 15, 2020, Motion to Dismiss the instant appeal based on Appellant’s April 30, 2020, Response to Plaza Construction Group Florida, LLC’s Motion to Dismiss (in which Appellant clarified that the instant appeal does not challenge the trial court’s September 3, 2019, final judgment in Plaza Construction Group Florida, LLC’s favor). FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2020-04-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO PLAZA'S MOTION TO DISMISS
On Behalf Of RELIANT CONSTRUCTION CORP., INC.
Docket Date 2020-04-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RELIANT CONSTRUCTION CORP., INC.
Docket Date 2020-04-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Part 2 of Motion to Dismiss
On Behalf Of FIRST MERCURY INSURANCE COMPANY
Docket Date 2020-04-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RELIANT CONSTRUCTION CORP., INC.
Docket Date 2020-04-13
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 April 23, 2020.
Docket Date 2020-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-04-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FIRST MERCURY INSURANCE COMPANY
RELIANT CONSTRUCTION CORP., INC. VS THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA, et al., 3D2017-2206 2017-10-05 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
15-13916

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-7903

Parties

Name RELIANT CONSTRUCTION, CORP. INC.
Role Appellant
Status Active
Representations CRAIG R. LEWIS, VINCENT F. VACCARELLA
Name PLAZA CONSTRUCTION GROUP FLORIDA, LLC
Role Appellee
Status Active
Name THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA
Role Appellee
Status Active
Representations JOHN A. CHIOCCA, BRUCE C. KING
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-12-05
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant’s motion for appellate attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2018-11-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-24
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Thursday, November 15, 2018. The Court will consider the case without oral argument. LAGOA, SCALES and LOGUE, JJ., concur.
Docket Date 2018-09-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-09-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RELIANT CONSTRUCTION CORP., INC.
Docket Date 2018-09-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RELIANT CONSTRUCTION CORP., INC.
Docket Date 2018-09-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RELIANT CONSTRUCTION CORP., INC.
Docket Date 2018-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s agreed notice of extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including September 10, 2018, with no further extensions allowed.
Docket Date 2018-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RELIANT CONSTRUCTION CORP., INC.
Docket Date 2018-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-7 days to 8/20/18
Docket Date 2018-08-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RELIANT CONSTRUCTION CORP., INC.
Docket Date 2018-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-20 days to 8/13/18
Docket Date 2018-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RELIANT CONSTRUCTION CORP., INC.
Docket Date 2018-07-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA
Docket Date 2018-07-03
Type Record
Subtype Index
Description Index
On Behalf Of THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA
Docket Date 2018-07-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA
Docket Date 2018-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 7/3/18
Docket Date 2018-06-11
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 THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA
Docket Date 2018-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 6/13/18
Docket Date 2018-05-08
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 THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA
Docket Date 2018-04-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s April 19, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2018-04-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RELIANT CONSTRUCTION CORP., INC.
Docket Date 2018-04-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RELIANT CONSTRUCTION CORP., INC.
Docket Date 2018-04-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Unopposed.
On Behalf Of RELIANT CONSTRUCTION CORP., INC.
Docket Date 2018-04-16
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 an extension of time to file the initial brief is granted to and including April 19, 2018.
Docket Date 2018-04-12
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 RELIANT CONSTRUCTION CORP., INC.
Docket Date 2018-04-04
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 an extension of time to file the initial brief is granted to and including April 12, 2018.
Docket Date 2018-04-02
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 RELIANT CONSTRUCTION CORP., INC.
Docket Date 2018-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 4/1/18
Docket Date 2018-03-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RELIANT CONSTRUCTION CORP., INC.
Docket Date 2018-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 3/12/18
Docket Date 2018-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RELIANT CONSTRUCTION CORP., INC.
Docket Date 2018-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 2/19/18
Docket Date 2018-01-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RELIANT CONSTRUCTION CORP., INC.
Docket Date 2018-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 1/30/18
Docket Date 2018-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RELIANT CONSTRUCTION CORP., INC.
Docket Date 2017-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/10/18
Docket Date 2017-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RELIANT CONSTRUCTION CORP., INC.
Docket Date 2017-12-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-10-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2017-10-12
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before October 22, 2017.
Docket Date 2017-10-06
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ relinquish jurisdiction
On Behalf Of THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA
Docket Date 2017-10-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RELIANT CONSTRUCTION CORP., INC.
Docket Date 2017-10-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-05
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
CORLCRACHG 2024-10-31
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-10-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-05
AMENDED ANNUAL REPORT 2017-09-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343136404 0418800 2018-05-03 601 NE 31ST STREET, MIAMI, FL, 33137
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2018-05-03
Case Closed 2018-10-22

Related Activity

Type Inspection
Activity Nr 1313537
Safety Yes
Type Inspection
Activity Nr 1313681
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2018-09-21
Abatement Due Date 2018-10-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-10-19
Nr Instances 6
Nr Exposed 11
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.25(a): During the course of construction, alteration, or repairs, debris was not kept cleared from work areas, passageways, and stairs, in and around buildings or other structures. On or about May 3, 2018, on the passageway leading to the buck hoist, on floors 15, 16, 24, 25, 27, and 28 there were sheets of drywall and other materials creating a potential tripping hazard.
339549297 0418800 2014-01-15 999 SW 1ST AVENUE, MIAMI, FL, 33130
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-01-15
Emphasis L: FALL, N: CTARGET, P: CTARGET
Case Closed 2014-01-22

Related Activity

Type Inspection
Activity Nr 954952
Safety Yes
Type Inspection
Activity Nr 954962
Safety Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State