Search icon

NATIONAL CONCRETE PRESERVATION, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL CONCRETE PRESERVATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL CONCRETE PRESERVATION, 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: 14 Jun 2001 (24 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Nov 2010 (14 years ago)
Document Number: P01000060301
FEI/EIN Number 582630997

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

Address: 2550 N.W. 39TH STREET, MIAMI, FL, 33142
Mail Address: 2550 N.W. 39TH STREET, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JOSE E President 3211 SW 21ST ST., MIAMI, FL, 33145
LOPEZ JOSE E Secretary 3211 SW 21ST ST., MIAMI, FL, 33145
LOPEZ JOSE E Agent 3211 SW 21ST ST., MIAMI, FL, 33145
LOPEZ JOSE E Treasurer 3211 SW 21ST ST., MIAMI, FL, 33145
LOPEZ JOSE E Director 3211 SW 21ST ST., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2010-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-11 2550 N.W. 39TH STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2005-01-11 2550 N.W. 39TH STREET, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001805010 TERMINATED 1000000557109 MIAMI-DADE 2013-12-05 2023-12-26 $ 435.54 STATE OF FLORIDA0021826

Court Cases

Title Case Number Docket Date Status
Telesco Construction Management, Inc., et al., Petitioner(s), v. National Concrete Preservation, Inc., Respondent(s). 3D2023-1730 2023-09-26 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
23-15340

Parties

Name TELESCO CONSTRUCTION MANAGEMENT INC
Role Petitioner
Status Active
Representations Alan Gold, James Lorenzo Parado
Name PARK REALTY ENTERPRISES, LLC
Role Petitioner
Status Active
Representations Alan Gold, James Lorenzo Parado
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name NATIONAL CONCRETE PRESERVATION, INC.
Role Respondent
Status Active
Representations Francisco Touron, III, Lucas Joel Sanchez

Docket Entries

Docket Date 2024-03-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-06
Type Disposition by Opinion
Subtype Granted
Description Petition granted; order quashed.
View View File
Docket Date 2023-11-13
Type Response
Subtype Reply
Description Petitioners' Reply in Response to Petitioners' Emergency Petition for Writ of Certiorari
On Behalf Of Park Realty Enterprises, LLC
Docket Date 2023-11-06
Type Response
Subtype Response
Description Response in Opposition to Petitioners' Emergency Petition for Writ of Certiorari
On Behalf Of National Concrete Preservation, Inc.
Docket Date 2023-11-06
Type Record
Subtype Appendix
Description Appendix to Respondent, Response in Opposition to Emergency Petition for Writ of Certiorari
On Behalf Of National Concrete Preservation, Inc.
Docket Date 2023-10-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondent's Unopposed Motion for Extension of Time to File Response to the Emergency Petition for Writ of Certiorari is hereby granted to and including November 6, 2023. Order on Motion for Extension of Time to File Response
View View File
Docket Date 2023-10-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Petitioners' Clarification to Appellee's (sic) Unopposed Motion for Extension of Time
On Behalf Of Park Realty Enterprises, LLC
Docket Date 2023-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of National Concrete Preservation, Inc.
Docket Date 2023-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-26
Type Event
Subtype Fee Satisfied
Description Fee Paid Through Portal Batch No. 9031299
Docket Date 2023-09-26
Type Record
Subtype Appendix
Description Petitioner's Appendix to Emergency Petition for Writ of Certiorari
On Behalf Of Park Realty Enterprises, LLC
Docket Date 2023-09-26
Type Petition
Subtype Petition Certiorari
Description EMERGENCY PETITION FOR WRIT OF CERTIORARI
On Behalf Of Park Realty Enterprises, LLC
Docket Date 2023-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellee's Unopposed Motion for Extension of Time to File its Response to Petitioners' Emergency Petition for Writ of Certiorari
On Behalf Of National Concrete Preservation, Inc.
Docket Date 2023-09-26
Type Order
Subtype Order on Petition
Description Respondent is ordered to file a response, on or before October 6, 2023, to Petitioner's Emergency Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter. Upon the Court's own motion, the trial court's September 8, 2023, order, is hereby temporarily stayed pending further order of this Court.
View View File
E&J GENERAL SERVICES, INC., VS MIRADOR MASTER ASSOCIATION, INC., etc., et al., 3D2023-0777 2023-04-28 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
20-25266

Parties

Name E&J GENERAL SERVICES, INC.
Role Appellant
Status Active
Representations Sheleen G. Khan
Name MIRADOR MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Representations Dineen Pashoukos Wasylik, Steve I. Silverman, Christopher E. Perse, Lauren S. Fallick, Russell M. Landy
Name NATIONAL CONCRETE PRESERVATION, INC.
Role Appellee
Status Active
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-26
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-06-01
Type Record
Subtype Appendix
Description Appendix ~ E&J GENERAL SERVICES, INC.,NON-PARTY, PETITIONER'S APPENDIX FOR REPLY
On Behalf Of E&J GENERAL SERVICES, INC.
Docket Date 2023-06-01
Type Response
Subtype Reply
Description REPLY ~ E&J GENERAL SERVICES, INC., NON-PARTY, REPLY TO (RESPONDENT) RECEIVER'S RESPONSE OPPPOSING PETITION FOR WRIT OF CERTIORARI
On Behalf Of E&J GENERAL SERVICES, INC.
Docket Date 2023-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Petitioner’s “Appeal of an Order Denying Motion for Stay Relief” is treated as an unopposed motion for review, and the motion is hereby denied. FERNANDEZ, C.J., and MILLER and LOBREE, JJ., concur.
Docket Date 2023-05-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MIRADOR MASTER ASSOCIATION, INC.
Docket Date 2023-05-22
Type Response
Subtype Response
Description RESPONSE ~ RECEIVER'S RESPONSE OPPOSINGPETITION FOR WRIT OF CERTIORARI
On Behalf Of MIRADOR MASTER ASSOCIATION, INC.
Docket Date 2023-05-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ PETITIONER, E&J GENERAL SERVICES, INC., APPEAL OF AN ORDER DENYING MOTION FOR STAY RELIEF
On Behalf Of E&J GENERAL SERVICES, INC.
Docket Date 2023-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIRADOR MASTER ASSOCIATION, INC.
Docket Date 2023-05-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ CORRECTED PETITION FOR WRIT OF CERTIORARI
On Behalf Of E&J GENERAL SERVICES, INC.
Docket Date 2023-04-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ NON-COMPLIANT CASES: 23-690, 23-214 The petition stops at page 11.
On Behalf Of E&J GENERAL SERVICES, INC.
Docket Date 2023-04-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of E&J GENERAL SERVICES, INC.
Docket Date 2023-04-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-08-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-07-26
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Corrected Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2023-05-02
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 from the date of this Order, to the Corrected Petition for Writ of Certiorari. A reply may be filed within ten (10) days of service of the response. FERNANDEZ, C.J., and MILLER and LOBREE, JJ., concur.
SETH FROHLICH, et al., VS NATIONAL CONCRETE PRESERVATION, INC., et al., 3D2023-0690 2023-04-13 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-25266

Parties

Name HUMBERTO FERNANDEZ
Role Appellant
Status Active
Name MIRADOR 1125 CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name MIRADOR 1200 CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name 1100 WEST CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name MIRADOR 1035 CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name MIRADOR MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name SETH FROHLICH
Role Appellant
Status Active
Representations William H. Edwards, Michael J. Dono
Name NATIONAL CONCRETE PRESERVATION, INC.
Role Appellee
Status Active
Representations Kristina L. Puente, Evelyn Greenstone Kammet, Lauren S. Fallick, Becky N. Saka, Geralyn M. Passaro, Francisco Touron, III, Steve I. Silverman, Brian M. Engel, Cary A. Lubetsky, Samuel Persaud, Salvatore H. Fasulo

Docket Entries

Docket Date 2023-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-02
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion ~ Petition granted. Writ withheld.
Docket Date 2023-06-29
Type Response
Subtype Reply
Description REPLY
On Behalf Of SETH FROHLICH
Docket Date 2023-06-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners' Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Prohibition is granted to and including ten (10) days from the date of this Order.
Docket Date 2023-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SETH FROHLICH
Docket Date 2023-06-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NATIONAL CONCRETE PRESERVATION, INC.
Docket Date 2023-06-12
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.'S AND MIRADOR 1200 CONDOMINIUM ASSOCIATION, INC.'S RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of NATIONAL CONCRETE PRESERVATION, INC.
Docket Date 2023-06-12
Type Response
Subtype Response
Description RESPONSE ~ MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.'S AND MIRADOR 1200 CONDOMINIUM ASSOCIATION, INC.'S RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of NATIONAL CONCRETE PRESERVATION, INC.
Docket Date 2023-05-16
Type Record
Subtype Appendix
Description Appendix ~ CORRECTED
On Behalf Of SETH FROHLICH
Docket Date 2023-05-16
Type Motion
Subtype Victim's Right ArtlSec16
Description Original Petition Filed ~ CORRECTED
On Behalf Of SETH FROHLICH
Docket Date 2023-05-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioners’ Motion to Correct or Amend the Petition for Writ of Prohibition and Appendix is granted as stated in the Motion. LOGUE, MILLER and BOKOR, JJ., concur. Petitioners’ Motion for the Court to Extend the Deadline for Respondents to file a response is granted as stated in the Motion. Upon consideration of the Motion for Extension of Time to file a response, the Motion is granted as stated in the Motion, and Respondents Mirador 1000 Condominium Association, Inc., and Mirador 1200 Condominium Association, Inc., shall file a response on or before June 12, 2023.
Docket Date 2023-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONAL CONCRETE PRESERVATION, INC.
Docket Date 2023-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ JOINT MOTION FOR EXTENSION OF TIME TO SERVE RESPONDENTS MIRADOR 1000'S AND MIRADOR 1200'S RESPONSE TO THE PETITION FOR WRIT OF PROHIBITION
On Behalf Of SETH FROHLICH
Docket Date 2023-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONERS' MOTION TO CORRECT OR AMEND THE PETITION FOR WRIT OF PROHIBITION AND APPENDIX
On Behalf Of SETH FROHLICH
Docket Date 2023-04-18
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within fifteen (15) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. LOGUE, MILLER and BOKOR, JJ., concur.
Docket Date 2023-04-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONERS PETITION FOR WRIT OF PROHIBITION
On Behalf Of SETH FROHLICH
Docket Date 2023-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-04-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-13
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBITION
On Behalf Of SETH FROHLICH
JOSEPH EDGERTON VS NATIONAL CONCRETE PRESERVATION, INC., REAL ESTATE ENGINEERING, LLC and R.E.E. CONSULTING, LLC 4D2019-1461 2019-05-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-011376

Parties

Name JOSEPH EDGERTON
Role Appellant
Status Active
Representations Keith David Silverstein
Name NATIONAL CONCRETE PRESERVATION, INC.
Role Appellee
Status Active
Representations Robert De Flesco, Eric J. Israel, David Ben Israel
Name REAL ESTATE ENGINEERING, LLC
Role Appellee
Status Active
Name R.E.E. CONSULTING, LLC
Role Appellee
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-30
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's petition for writ of certiorari is dismissed for failure to demonstrate irreparable harm.GERBER, CONNER and FORST, JJ., concur.
Docket Date 2019-07-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of JOSEPH EDGERTON
Docket Date 2019-07-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JOSEPH EDGERTON
Docket Date 2019-07-22
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-07-01
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ Upon consideration of the June 7, 2019 "jurisdictional statement and petition for writ of certiorari," it is ORDERED that the notice of appeal filed in the circuit court is treated as a petition for writ of certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2019-06-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JOSEPH EDGERTON
Docket Date 2019-06-10
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTIONAL BRIEF/PETITION FOR WRIT OF CERT.
On Behalf Of JOSEPH EDGERTON
Docket Date 2019-06-07
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ AND PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOSEPH EDGERTON
Docket Date 2019-05-28
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order on the motion to compel is an appealable order pursuant to Florida Rule of Appellate Procedure 9.130; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-05-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH EDGERTON

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343831434 0418800 2019-03-06 2101 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-03-06
Emphasis L: FALL
Case Closed 2019-08-01

Related Activity

Type Complaint
Activity Nr 1432322
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2019-03-19
Abatement Due Date 2019-04-12
Current Penalty 2704.8
Initial Penalty 4508.0
Final Order 2019-04-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section: On or about March 6, 2019, in the back of the building located at 2101 S. Ocean Drive, Hollywood Florida, and employee was working on top of a scaffold without any fall protection exposing him to a fall of 11'8".
312145808 0418800 2008-05-06 3737 COLLINS AVENUE, MIAMI BEACH, FL, 33140
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-05-07
Emphasis S: COMMERCIAL CONSTR, S: SILICA
Case Closed 2008-10-02

Related Activity

Type Referral
Activity Nr 200689339
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2008-08-13
Abatement Due Date 2008-08-18
Current Penalty 575.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2008-08-13
Abatement Due Date 2008-08-18
Current Penalty 2000.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261053 B15
Issuance Date 2008-08-13
Abatement Due Date 2008-08-18
Nr Instances 1
Nr Exposed 1
Gravity 05
311089916 0418800 2008-03-12 5600 COLLINS AVE., MIAMI BEACH, FL, 33140
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-03-12
Emphasis S: COMMERCIAL CONSTR
Case Closed 2008-09-08

Related Activity

Type Referral
Activity Nr 200689008
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 2008-07-31
Abatement Due Date 2008-08-12
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D03 I
Issuance Date 2008-07-31
Abatement Due Date 2008-08-12
Current Penalty 3000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D03 X
Issuance Date 2008-07-31
Abatement Due Date 2008-08-12
Current Penalty 3000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D03 IX
Issuance Date 2008-07-31
Abatement Due Date 2008-08-12
Current Penalty 3000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2008-07-31
Abatement Due Date 2008-08-26
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2008-07-31
Abatement Due Date 2008-08-05
Nr Instances 1
Nr Exposed 1
Gravity 01
310207113 0418800 2006-06-26 17901 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-06-26
Emphasis L: FALL
Case Closed 2006-07-18

Related Activity

Type Referral
Activity Nr 200686376
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2006-07-05
Abatement Due Date 2006-07-10
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-07-05
Abatement Due Date 2006-07-10
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2006-07-05
Abatement Due Date 2006-07-10
Current Penalty 300.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2006-07-05
Abatement Due Date 2006-07-10
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-07-05
Abatement Due Date 2006-07-10
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4266117205 2020-04-27 0455 PPP 2550 NW 39 STREET, MIAMI, FL, 33142
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 804220
Loan Approval Amount (current) 804220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 110
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 812977.06
Forgiveness Paid Date 2021-06-02
7332268606 2021-03-23 0455 PPS 2550 NW 39th St, Miami, FL, 33142-5259
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 930735
Loan Approval Amount (current) 930735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-5259
Project Congressional District FL-26
Number of Employees 115
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 934535.5
Forgiveness Paid Date 2021-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State