Search icon

KEYSTONE CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

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

KEYSTONE CONSTRUCTION GROUP, 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: 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: 21 May 2001 (24 years ago)
Date of dissolution: 19 Aug 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 19 Aug 2011 (14 years ago)
Document Number: P01000050314
FEI/EIN Number 651106335

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

Address: 4535 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
Mail Address: 4535 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ DE VILLEGAS RENE President 4535 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
DIAZ DE VILLEGAS RENE Director 4535 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-08-19 - -
REINSTATEMENT 2010-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 4535 PONCE DE LEON BLVD, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2010-01-13 4535 PONCE DE LEON BLVD, CORAL GABLES, FL 33146 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-07-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002169711 (No Image Available) LAPSED 08-12551CA 25 MIAMI-DADE COUNTY 2009-09-15 2014-10-08 $1,739,508.60 MARITIME LIFE CARIBBEAN (LIMITED), 29 TENTH AVENUE, BARATARIA, TRINIDAD WEST INDIES
J08900002545 TERMINATED 05-21650-CA-01 11TH JUD CIR MIAMI-DADE CTY 2007-10-22 2013-02-15 $85575.00 BUILDERS SPECIALTIES, INC., 665 SE 10TH STREET, SUITE 104, DEERFILED BEACH, FL 33441

Documents

Name Date
Admin. Diss. for Reg. Agent 2011-08-22
Reg. Agent Resignation 2011-05-31
Reinstatement 2010-01-13
Admin. Diss. for Reg. Agent 2008-07-07
Reg. Agent Resignation 2008-04-28
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-04-06
REINSTATEMENT 2003-10-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306178583 0418800 2003-04-24 5 ST WEST, MIAMI BEACH, FL, 33139
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-04-24
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-04-24

Related Activity

Type Referral
Activity Nr 200682201
Safety Yes
306178013 0418800 2003-03-18 520-540 WEST AVENUE, MIAMI BEACH, FL, 33139
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Case Closed 2003-03-18

Related Activity

Type Complaint
Activity Nr 203578810
Safety Yes
305498958 0418800 2002-08-26 5 ST WEST, MIAMI BEACH, FL, 33139
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-08-28
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2004-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2002-10-22
Abatement Due Date 2002-10-28
Current Penalty 656.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 7
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State