Search icon

GARMON CONSTRUCTION CORPORATION - Florida Company Profile

Company Details

Entity Name: GARMON CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARMON CONSTRUCTION CORPORATION 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: 12 Jun 1987 (38 years ago)
Document Number: M53789
FEI/EIN Number 650028306

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

Address: 3690 N Bay Homes Dr, Coconut Grove, FL, 33133, US
Mail Address: 3690 N Bay Homes Dr, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MONTES GUSTAVO President 3690 N Bay Homes Dr, Coconut Grove, FL, 33133
Garcia Montes Michael J Vice President 3690 N Bay Homes Dr, Coconut Grove, FL, 33133
Montes Gustavo G Agent 3690 N Bay Homes Dr, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-21 Montes, Gustavo Garcia -
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 3690 N Bay Homes Dr, Coconut Grove, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 3690 N Bay Homes Dr, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2016-03-08 3690 N Bay Homes Dr, Coconut Grove, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340845288 0418800 2015-08-13 8401 NW 33RD STREET, DORAL, FL, 33166
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2015-08-13
Case Closed 2016-05-13

Related Activity

Type Inspection
Activity Nr 1009601
Safety Yes
340096015 0418800 2014-11-20 8401 NW 33RD STREET, DORAL, FL, 33166
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-11-24
Emphasis L: FALL
Case Closed 2016-05-13

Related Activity

Type Inspection
Activity Nr 1009720
Safety Yes
Type Complaint
Activity Nr 922694
Safety Yes
Type Inspection
Activity Nr 1009743
Safety Yes
Type Inspection
Activity Nr 1009687
Safety Yes
Type Inspection
Activity Nr 1009573
Safety Yes
Type Inspection
Activity Nr 1009700
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2015-05-13
Abatement Due Date 2015-05-26
Current Penalty 2520.0
Initial Penalty 2800.0
Final Order 2015-06-01
Nr Instances 1
Nr Exposed 10
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(1): The employer did not initiate and maintain such programs as may be necessary to comply with this part: On or about 11/20/14, at 8401 NW 33rd Street, employees were exposed to impalement, struck-by, slip, trip, and fall hazards while conducting forming and carpentry work at a new residential construction site where the employer failed to maintain a safety and health program. PLEASE NOTE: DOCUMENTATION AND CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2015-05-13
Abatement Due Date 2015-06-09
Current Penalty 1890.0
Initial Penalty 2100.0
Final Order 2015-06-01
Nr Instances 1
Nr Exposed 9
Gravity 1
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 11/20/14, at the above mentioned job site, at multiple sections of the work site, employees were exposed to slip, trip, and/or fall hazards while walking and working near pieces of wood which was scattered throughout a new residential construction site. PLEASE NOTE: CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2015-05-13
Abatement Due Date 2015-05-26
Current Penalty 4410.0
Initial Penalty 4900.0
Final Order 2015-06-01
Nr Instances 6
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: On or about 11/20/14, at 8401 NW 33rd Street, employees who were not protected from falling were exposed the hazard of falling at the following locations: Instance a: Lot 18/Block 01: Two employees working at the 3rd level near a window opening without a means of fall protection were exposed to a fall hazard of approximately 24 feet. Instance b: Lot 18/Block 04: Three employees tying rebars while standing on a tie-beam without a means of fall protection were exposed to a fall hazard of approximately 12 feet. Instance c: Lot 09/Block 01: An employee standing on a tie-beam without a means of fall protection was exposed to a fall hazard of approximately 12 feet. Instance d: Lot 01/Block 02: Two employees installing plywood in an overhang on the 3rd level of a townhouse without a means of fall protection were exposed to a fall hazard of approximately 24 feet. Instance e: Lot 10/Block 03: An employee removing nails from forms at the 2nd level of a townhouse without a means of fall protection was exposed to a fall hazard of approximately 17 feet. Instance f: Lot 09/Block 06: Two employees working at the 3rd level of a townhouse were installing sheathing without a means of fall protection were exposed to a fall hazard of approximately 24 feet. PLEASE NOTE: DOCUMENTATION AND CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
307295493 0418800 2004-02-09 4151 STERLING ROAD, HOLLYWOOD, FL, 33314
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-02-12
Emphasis L: FALL
Case Closed 2004-03-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2004-03-05
Abatement Due Date 2004-03-17
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2004-03-05
Abatement Due Date 2004-03-10
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 5
Gravity 04
305495251 0418800 2002-04-23 15901 NW 79TH AVE, MIAMI, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-04-24
Emphasis S: CONSTRUCTION, L: FLCARE, L: FALL
Case Closed 2002-05-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-05-03
Abatement Due Date 2002-05-08
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 6
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-05-03
Abatement Due Date 2002-05-08
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-05-03
Abatement Due Date 2002-05-08
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2002-05-03
Abatement Due Date 2002-05-08
Current Penalty 844.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
303182604 0418800 2000-05-08 255 NW 115 ST., MIAMI, FL, 33041
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2000-07-11
Emphasis S: CONSTRUCTION FATALITIES, L: FLCARE, S: CONSTRUCTION
Case Closed 2000-09-06

Related Activity

Type Accident
Activity Nr 100672963

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2000-07-11
Abatement Due Date 2000-07-14
Current Penalty 3675.0
Initial Penalty 4900.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2000-07-11
Abatement Due Date 2000-07-14
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260503 A02 II
Issuance Date 2000-07-11
Abatement Due Date 2000-07-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3988087304 2020-04-29 0455 PPP 3690 North Bay Homes Drive, MIAMI, FL, 33133
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78200
Loan Approval Amount (current) 78200
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, 33133-1900
Project Congressional District FL-27
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78718.48
Forgiveness Paid Date 2021-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State