Search icon

ERICK CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ERICK CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERICK CONSTRUCTION, 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: 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: 19 Jan 2000 (25 years ago)
Document Number: P00000005851
FEI/EIN Number 650975412

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

Address: 12151 SW 128TH COURT #102, MIAMI, FL, 33186
Mail Address: 12151 SW 128TH COURT #102, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBAINA ERICK Director 12151 SW 128th CT #102, MIAMI, FL, 33186
ROBAINA MARIANA Secretary 12151 SW 128th CT #102, MIAMI, FL, 33186
ROBAINA ERICK President 12151 SW 128th CT #102, MIAMI, FL, 33186
ROBAINA MARIANA Treasurer 12151 SW 128th CT #102, MIAMI, FL, 33186
ROBAINA MARIANA Director 12151 SW 128th CT #102, MIAMI, FL, 33186
ROBAINA ERICK Agent 12151 SW 128th Ct #102, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 12151 SW 128th Ct #102, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-08 12151 SW 128TH COURT #102, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2009-05-08 12151 SW 128TH COURT #102, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2008-03-27 ROBAINA, ERICK -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344094214 0418800 2019-06-18 4020 KIAORA, MIAMI, FL, 33133
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-06-18
Emphasis L: FALL
Case Closed 2019-11-15

Related Activity

Type Referral
Activity Nr 1466037
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2019-09-04
Abatement Due Date 2019-09-30
Current Penalty 3221.0
Initial Penalty 3221.0
Final Order 2019-10-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): On or about June 14, 2019, at the back side of the house under construction, an employee engaged in concrete cutting operation was exposed to a 10-foot fall hazard without means of fall protection.
313105140 0418800 2009-09-25 14610 MILITARY TRAIL, DELRAY BEACH, FL, 33484
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-09-25
Emphasis L: FALL
Case Closed 2009-12-18

Related Activity

Type Complaint
Activity Nr 206967085
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2009-12-02
Abatement Due Date 2009-12-21
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-12-02
Abatement Due Date 2009-12-14
Current Penalty 787.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2009-12-02
Abatement Due Date 2009-12-14
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-12-02
Abatement Due Date 2009-12-14
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2009-12-02
Abatement Due Date 2009-12-14
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2009-12-02
Abatement Due Date 2009-12-14
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4695158309 2021-01-23 0455 PPS 12151 SW 128th Ct Ste 102, Miami, FL, 33186-4638
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109091
Loan Approval Amount (current) 109091.58
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, 33186-4638
Project Congressional District FL-28
Number of Employees 14
NAICS code 236220
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 110558.5
Forgiveness Paid Date 2022-06-09
5706237205 2020-04-27 0455 PPP 12151 SW 128 CT Suite 102, MIAMI, FL, 33186
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160700
Loan Approval Amount (current) 160700
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, 33186-0100
Project Congressional District FL-28
Number of Employees 16
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 162852.94
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State