Search icon

LAUTARO DRYWALL, INC - Florida Company Profile

Company Details

Entity Name: LAUTARO DRYWALL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAUTARO DRYWALL, 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: 04 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2014 (10 years ago)
Document Number: P00000045432
FEI/EIN Number 651003533

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

Address: 2114 NORTH FLAMINGO ROAD, PEMBROKE PINES, FL, 33028, US
Mail Address: 2114 N. FLAMINGO RD, #119, PEMBROKE PINES, FL, 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEPULVEDA FRANCISCO J President 11000 SW 23RD ST, DAVIE, FL, 33324
SEPULVEDA FRANCISCO J Agent 2114 NORTH FLAMINGO ROAD, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-18 SEPULVEDA, FRANCISCO JAVIER -
REGISTERED AGENT ADDRESS CHANGED 2015-08-14 2114 NORTH FLAMINGO ROAD, 119, PEMBROKE PINES, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-14 2114 NORTH FLAMINGO ROAD, 119, PEMBROKE PINES, FL 33028 -
REINSTATEMENT 2014-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-11 2114 NORTH FLAMINGO ROAD, 119, PEMBROKE PINES, FL 33028 -
REINSTATEMENT 2013-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000535000 LAPSED 11-01959 COSO 60 BROWARD COUNTY 2011-08-01 2016-08-19 $4,661.51 SAFWAY SERVICES, LLC, N19 W24200 RIVERWOOD DRIVE, WAUKESHA, WI 53188

Court Cases

Title Case Number Docket Date Status
OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOCIATION, INC. VS CHARLES SCHWEN, INC., P.A.V.C.O. CONSTRUCTION, INC., P.A.V.C.O. CONTRACTING GROUP, LLC, OCEAN DUNES AQUARINA DEVELOPERS, INC., TD BANK, N.A. F.K.A MERCHANTILE BANK, ET AL. 5D2017-0116 2017-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-066613

Parties

Name OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC.
Role Appellant
Status Active
Representations Andrew J. Celauro, W. Todd Demetriades, Robert L. Simon,, Jason W. Bruce
Name ZIMMER CONSTRUCTION CONSULTANTS, P.A.
Role Appellee
Status Active
Name BENNETT CAULKING, INC.
Role Appellee
Status Active
Name LAUTARO DRYWALL, INC
Role Appellee
Status Active
Name RIVERSIDE GLASS COMPANY
Role Appellee
Status Active
Name SUNCOAST POST-TENSION, LP
Role Appellee
Status Active
Name HARDY HOLDINGS, INC.
Role Appellee
Status Active
Name PAVCO Const, Inc.
Role Appellee
Status Active
Name BCI MECHANICAL, INC.
Role Appellee
Status Active
Name FIFTH THIRD BANK
Role Appellee
Status Active
Name CHARLES SCHWEN INC
Role Appellee
Status Active
Representations SERGIO MUNIZ, Douglas Wall, ROBIN BLANTON, Carol M. Rooney, HARDY L. ROBERTS, III, Louis Robert Bourgeois, Denise M. Anderson, SHAWN HEATH, KIMBERLY T. VAN DER RIET, Jeffrey S. Weiss, MITCHEL CHUSID, David Harrigan, BRYAN BLACK, ROBERT SHEARIN, STEVEN CORNMAN
Name PAVCO Contracting Group, LLC
Role Appellee
Status Active
Name WELDING AND REPAIR BY LIGE INC.
Role Appellee
Status Active
Name TD BANK, N.A.
Role Appellee
Status Active
Name RICHARD M. ZIMMER
Role Appellee
Status Active
Name BEL-MAC ROOFING, INC.
Role Appellee
Status Active
Name PEAK CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Name DOUGLAS ROOT ARCHITECTS, INC.
Role Appellee
Status Active
Name 84 LUMBAR COMPANY, LIMITED PARTNERSHIP
Role Appellee
Status Active
Name ALUMATEC INDUSTRIES, INC.
Role Appellee
Status Active
Name JOSHUA HUGHES RESTORATION INC.
Role Appellee
Status Active
Name JIM FRANCHER, INC.
Role Appellee
Status Active
Name JELD-WEN WINDOWS AND DOORS, INC.
Role Appellee
Status Active
Name DELANCY STUCCO LLC
Role Appellee
Status Active
Name PRECISION CARPENTRY OF VERO BEACH, INC
Role Appellee
Status Active
Name BRENNER EQUITIES GROUP
Role Appellee
Status Active
Name OCEAN DUNES AQUARINA DEVELOPERS, INC.
Role Appellee
Status Active
Name AERO CONSTRUCTION & INSPECTION SERVICES, LLC
Role Appellee
Status Active
Name PACE BROTHERS STUCCO, INC.
Role Appellee
Status Active
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-09
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ MEDIATION TO BE COMPLETED BY 9/13; MOT TO CONOLIDATE W/5D-1337 FOR MEDIATION IS GRANTED
Docket Date 2017-12-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-11-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-11-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-27
Type Notice
Subtype Notice
Description Notice of Voluntary Dismissal
On Behalf Of OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC.
Docket Date 2017-11-08
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2017-11-06
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD RICK DALAN 328154
Docket Date 2017-10-30
Type Notice
Subtype Notice
Description Notice ~ AMENDED CERTIFICATE OF AUTHORITY FOR MEDIATION
On Behalf Of CHARLES SCHWEN, INC.
Docket Date 2017-10-17
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY FOR MEDIATION
On Behalf Of CHARLES SCHWEN, INC.
Docket Date 2017-08-24
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-08-23
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of CHARLES SCHWEN, INC.
Docket Date 2017-08-16
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of CHARLES SCHWEN, INC.
Docket Date 2017-08-16
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2017-06-16
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC.
Docket Date 2017-06-09
Type Mediation
Subtype Other
Description Other ~ AGREED MOT TO CONSOLIDATE APPEALS FOR PURPOSES OF MEDIATION; AE CAROL M. ROONEY 072990
On Behalf Of CHARLES SCHWEN, INC.
Docket Date 2017-06-02
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA JASON W. BRUCE 0062181
On Behalf Of OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC.
Docket Date 2017-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES SCHWEN, INC.
Docket Date 2017-05-01
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-05-01
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA ANDREW J. CELAURO 91358
On Behalf Of OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC.
Docket Date 2017-04-20
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-04-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JASON WAYNE BRUCE 0062181
On Behalf Of OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC.
Docket Date 2017-04-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CAROL M. ROONEY 072990
On Behalf Of CHARLES SCHWEN, INC.
Docket Date 2017-04-10
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-03-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC.
Docket Date 2017-03-15
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AA W/I 10 DAYS SERVE AMENDED NOA
Docket Date 2017-03-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 1/31 ORDER
On Behalf Of OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC.
Docket Date 2017-01-31
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 45 DYS. AA TO FILE STATUS RPT.
Docket Date 2017-01-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AMENDED
On Behalf Of OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC.
Docket Date 2017-01-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC.
Docket Date 2017-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES SCHWEN, INC.
Docket Date 2017-01-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2017-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/9/17
On Behalf Of OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC.
Docket Date 2017-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-07-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310664255 0420600 2006-12-06 OCEAN DUNES AT AQUARINA/100 WARSTEINER WAY, MELBOURNE BEACH, FL, 32951
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-12-06
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2007-03-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2007-01-18
Abatement Due Date 2007-01-23
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4723557803 2020-05-28 0455 PPP 2114 North Flamingo Road 119, Pembroke Pines, FL, 33028-3501
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172500
Loan Approval Amount (current) 172500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Pembroke Pines, BROWARD, FL, 33028-3501
Project Congressional District FL-25
Number of Employees 8
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3608878507 2021-02-24 0455 PPS 2114 N Flamingo Rd # 119, Pembroke Pines, FL, 33028-3501
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147665
Loan Approval Amount (current) 147665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33028-3501
Project Congressional District FL-25
Number of Employees 8
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148809.4
Forgiveness Paid Date 2021-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State