Search icon

MIAMI DRYWALL & STUCCO, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI DRYWALL & STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI DRYWALL & STUCCO, 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: 05 Dec 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2002 (23 years ago)
Document Number: P00000111461
FEI/EIN Number 651082350

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

Address: 7400 SW 48th Street, MIAMI, FL, 33155, US
Mail Address: 7400 SW 48th Street, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS RICHARD President 8360 WEST FLAGLER ST, MIAMI, FL, 33144
PHILLIPS RICHARD Secretary 8360 WEST FLAGLER ST, MIAMI, FL, 33144
SOTOLONGO JORGE Vice President 6467 S.W. 12TH STREET, MIAMI, FL, 33144
IAG CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-06 1 Alhambra Plaza, Penthouse, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 7400 SW 48th Street, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2018-04-26 7400 SW 48th Street, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2008-04-23 IAG CORPORATE SERVICES, INC -
AMENDMENT 2002-08-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000797782 TERMINATED 1000000242046 DADE 2011-11-29 2021-12-07 $ 384.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
EPIC WEST CONDOMINIUM ASSOCIATION, INC. VS EPIC WEST CONDO, LLC, et al., 3D2018-1215 2018-06-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-21654

Parties

Name EPIC WEST CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations JAMES S. CZODLI, JASON B. TRAUTH, JEFFREY S. RESPLER
Name DESIMONE CONSULTING ENGINEERS, LLC
Role Appellee
Status Active
Name CMC CONSTRUCTION INC.
Role Appellee
Status Active
Name HUFSEY- NICOLAIDES-GARCIA-SUAREZ ASSOCIATES, INC.
Role Appellee
Status Active
Name JLK CAULKING AND COATINGS, CO.
Role Appellee
Status Active
Name EPIC WEST CONDO, LLC
Role Appellee
Status Active
Representations JEREMY W. HARRIS, KIMBERLY C. HIRSCHMAN, CHRISTOPHER M. UTRERA, D. Spencer Mallard, ASHLEY A. GRAHAM, CARYN L. BELLUS, DOUGLAS J. KRESS, ANGELIKA M. VANDENBERG, BRYAN W. BLACK, STARKEY DE SOTO, Alexander E. Barthet, AGNIESZKA NICOLE KWAPISZ, LARRY L. COOK, Barbara E. Fox, HUGH D. HIGGINS, Jorge L. Cruz, SCOTT D. REMBOLD, MARJORIE H. LEVINE, PETER S. BAUMBERGER
Name RVL ARCHITECTURE + DESIGN, P.A.
Role Appellee
Status Active
Name MIAMI DRYWALL & STUCCO, INC.
Role Appellee
Status Active
Name AQUADYNAMICS DESIGN GROUP, INC.
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-09-21
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ After oral argument, the petition for writ of certiorari is hereby dismissed for lack of jurisdiction.
Docket Date 2018-09-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-09-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EPIC WEST CONDO, LLC
Docket Date 2018-09-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2018-08-29
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-08-17
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE A. STARKEY DE SOTO 93900
On Behalf Of EPIC WEST CONDO, LLC
Docket Date 2018-08-01
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE LARRY LAMAR COOK 236799
On Behalf Of EPIC WEST CONDO, LLC
Docket Date 2018-07-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-07-18
Type Response
Subtype Reply
Description REPLY ~ TO THE RESPONSES TO ITS PETITION FOR WRIT OF CERTIORARI AND NOTICES OF JOINDER AND ADOPTION THERETO
On Behalf Of EPIC WEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-07-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted as stated in the motion.
Docket Date 2018-07-13
Type Notice
Subtype Notice
Description Notice ~ of joinder and adoption of rs response to pet. for writ of cert and supplemental response
On Behalf Of EPIC WEST CONDO, LLC
Docket Date 2018-07-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EPIC WEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-07-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of EPIC WEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-07-11
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, petitioner’s motion to stay pending review is granted, and the lower court proceedings are hereby stayed pending further order of this Court. Respondent Epic West Condo, LLC’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order. Petitioner’s July 5, 2018 motion for leave to supplement the record is granted, and the record on appeal is supplemented to include the document and transcript which are attached to said motion. ROTHENBERG, C.J., and SUAREZ and LINDSEY, JJ., concur.
Docket Date 2018-07-09
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert. and notice of adopting response filed by respondent
On Behalf Of EPIC WEST CONDO, LLC
Docket Date 2018-07-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EPIC WEST CONDO, LLC
Docket Date 2018-07-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of EPIC WEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-07-09
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE TO PETITIONER, EPIC WEST CONDOMINIUMASSOCIATION, INC.'S, PETITION FOR WRIT OF CERTIORARI
On Behalf Of EPIC WEST CONDO, LLC
Docket Date 2018-07-06
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of EPIC WEST CONDO, LLC
Docket Date 2018-07-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of EPIC WEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-07-05
Type Response
Subtype Response
Description RESPONSE ~ to motion for extension of time
On Behalf Of EPIC WEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of EPIC WEST CONDO, LLC
Docket Date 2018-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EPIC WEST CONDO, LLC
Docket Date 2018-06-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before July 2, 2018.
Docket Date 2018-06-18
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2018-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-06-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of EPIC WEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-06-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EPIC WEST CONDOMINIUM ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-22
AMENDED ANNUAL REPORT 2023-09-06
ANNUAL REPORT 2023-03-21
AMENDED ANNUAL REPORT 2022-11-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311083471 0418800 2007-08-01 16051 COLLINS AVENUE, SUNNY ISLES, FL, 33160
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-08-01
Emphasis L: FALL
Case Closed 2008-06-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2007-10-31
Abatement Due Date 2007-11-05
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
311082424 0418800 2007-06-19 300 BISCAYNE BOULEVARD, MIAMI, FL, 33131
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2007-06-19
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-11-06

Related Activity

Type Accident
Activity Nr 100679737

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2007-12-18
Abatement Due Date 2007-12-31
Current Penalty 5000.0
Initial Penalty 5000.0
Contest Date 2008-01-07
Final Order 2008-05-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-12-18
Abatement Due Date 2007-12-31
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2008-01-07
Final Order 2008-05-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2007-12-18
Abatement Due Date 2007-12-31
Current Penalty 4000.0
Initial Penalty 7000.0
Contest Date 2008-01-07
Final Order 2008-05-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
308403278 0418800 2005-02-24 16051 COLLINS AVENUE, SUNNY ISLES, FL, 33160
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-02-24
Emphasis L: FALL
Case Closed 2005-04-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2005-03-25
Abatement Due Date 2005-03-30
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2005-03-25
Abatement Due Date 2005-04-04
Nr Instances 1
Nr Exposed 50
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4690587107 2020-04-13 0455 PPP 7400 SW 48TH ST, MIAMI, FL, 33155-4497
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225000
Loan Approval Amount (current) 225000
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, 33155-4497
Project Congressional District FL-27
Number of Employees 20
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 226744.52
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State