Search icon

FONTICIELLA CONSTRUCTION CORPORATION - Florida Company Profile

Company Details

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

FONTICIELLA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 May 2000 (25 years ago)
Date of dissolution: 31 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: P00000052800
FEI/EIN Number 651016820

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

Address: 11400 W. FLAGLER STREET, SUITE #206, MIAMI, FL, 33174, US
Mail Address: 11400 W. FLAGLER STREET, SUITE #206, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTICIELLA ARMANDO J President 11400 W FLAGLER STREET SUITE 206, MIAMI, FL, 33174
FONTICIELLA ARMANDO J Director 11400 W FLAGLER STREET SUITE 206, MIAMI, FL, 33174
FONTICIELLA LEONARD J Secretary 11400 W FLAGLER STREET SUITE 206, MIAMI, FL, 33174
FONTICIELLA ARMANDO J Agent 11400 W. FLAGLER STREET, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-27 11400 W. FLAGLER STREET, SUITE #206, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2002-03-27 11400 W. FLAGLER STREET, SUITE #206, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-27 11400 W. FLAGLER STREET, SUITE 206, MIAMI, FL 33174 -
AMENDMENT 2001-12-21 - -

Court Cases

Title Case Number Docket Date Status
Lazaro Rodriguez, et al., Appellant(s), v. Marciano Jaimes, et al., Appellee(s). 3D2024-0937 2024-05-24 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-1317-CA-01

Parties

Name LAZARO RODRIGUEZ LLC
Role Appellant
Status Active
Representations Ramon Rodriguez
Name Elizabeth Rodil
Role Appellant
Status Active
Representations Ramon Rodriguez
Name Miami-Dade Clerk
Role Appellant
Status Active
Name Marciano Jaimes
Role Appellee
Status Active
Name Enedina Jaimes
Role Appellee
Status Active
Name JAIMES CORP.
Role Appellee
Status Active
Name FONTICIELLA CONSTRUCTION CORPORATION
Role Appellee
Status Active
Representations Giancarlo Cueto, Aliette DelPozo Rodz
Name Fonticiella Construction Managment, LLC
Role Appellee
Status Active
Representations Giancarlo Cueto, Aliette DelPozo Rodz
Name FONTICIELLA DEVELOPMENT LLC
Role Appellee
Status Active
Representations Giancarlo Cueto, Aliette DelPozo Rodz
Name FONTICIELLA GP, LLC
Role Appellee
Status Active
Representations Giancarlo Cueto, Aliette DelPozo Rodz
Name FONTICIELLA LLLP
Role Appellee
Status Active
Representations Giancarlo Cueto, Aliette DelPozo Rodz
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-26
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Lazaro Rodriguez
View View File
Docket Date 2024-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for Extension of Time to file initial brief is hereby granted to and including forty (40) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Motion for Extension of Time to Serve Initial Brief
On Behalf Of Lazaro Rodriguez
View View File
Docket Date 2024-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-80 days to 10/21/2024 Granted
On Behalf Of Lazaro Rodriguez
View View File
Docket Date 2024-07-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11379038
On Behalf Of Lazaro Rodriguez
View View File
Docket Date 2024-05-24
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 June 3, 2024.
View View File
Docket Date 2024-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Lazaro Rodriguez
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-45 days to 02/10/2025
On Behalf Of Fonticiella Construction Corporation
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-31
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1721287209 2020-04-15 0455 PPP FLAGLER ST11400 West Flagler Street, Suite 206, MIAMI, FL, 33174-4007
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82855
Loan Approval Amount (current) 82855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33174-4007
Project Congressional District FL-28
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83622.26
Forgiveness Paid Date 2021-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State