Search icon

CONSTRUCT GROUP CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONSTRUCT GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSTRUCT GROUP CORP. 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: 03 Jul 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Apr 2007 (18 years ago)
Document Number: P01000065937
FEI/EIN Number 651119942

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

Mail Address: 8004 NW 154th Street, Miami Lakes, FL, 33016, US
Address: 5979 NW 151 Street, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quesada Juan CJr. President 5979 NW 151 Street, Miami Lakes, FL, 33014
PULLES JORGE I Executive 5979 NW 151 Street, Miami Lakes, FL, 33014
VLP Copenhaver Espino Agent 200 SW 1st Avenue, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-11-26 350 EAST LAS OLAS BLVD., SUITE 1130, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 5979 NW 151 Street, Suite # 212, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2019-02-12 5979 NW 151 Street, Suite # 212, Miami Lakes, FL 33014 -
REGISTERED AGENT NAME CHANGED 2014-03-19 Vezina Lawrence & Piscitelli, P. A. -
AMENDMENT 2007-04-06 - -
AMENDMENT 2002-03-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000559300 TERMINATED 1000001009207 DADE 2024-08-26 2034-08-28 $ 29,981.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000309508 TERMINATED 1000000993293 DADE 2024-05-14 2034-05-22 $ 56,356.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000309573 ACTIVE 1000000993304 DADE 2024-05-14 2044-05-22 $ 3,717.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Court Cases

Title Case Number Docket Date Status
CONSTRUCT GROUP CORP., etc., VS L.B. FOSTER COMPANY, etc., 3D2013-0178 2013-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-21659

Parties

Name CONSTRUCT GROUP CORP.
Role Appellant
Status Active
Representations ROBERT L. FRYE
Name L.B. FOSTER COMPANY
Role Appellee
Status Active
Representations MARIO M. RUIZ
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-02-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-02-11
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33)
Docket Date 2013-02-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of CONSTRUCT GROUP CORP.
Docket Date 2013-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CONSTRUCT GROUP CORP.

Documents

Name Date
ANNUAL REPORT 2024-03-22
STATEMENT OF FACT 2023-07-20
AMENDED ANNUAL REPORT 2023-07-14
AMENDED ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2020-05-18
Reg. Agent Change 2019-11-26
ANNUAL REPORT 2019-02-12

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1028845.00
Total Face Value Of Loan:
1028845.00
Date:
2017-12-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2447500.00
Total Face Value Of Loan:
2447500.00
Date:
2010-09-09
Awarding Agency Name:
Department of Transportation
Transaction Description:
BONDING ASSISTANCE REIMBURSEMENTS FOR DBES ON ARRA TRANSPORTATION FUNDED PROJECTS
Obligated Amount:
2379.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-09-08
Awarding Agency Name:
Department of Transportation
Transaction Description:
BONDING REIMBURSEMENTS FOR DBES ON TRANSPORTATION RELATED CONTRACTS
Obligated Amount:
4023.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-12-16
Type:
Planned
Address:
STATE ROAD 23 & TRAIL BRIDGE ROAD, MIDDLEBURG, FL, 32050
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-01-09
Type:
Referral
Address:
UNIVERSITY DRIVE & PINES BOULEVARD, PEMBROKE PINES, FL, 33024
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1028845
Current Approval Amount:
1028845
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1038171.48

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 824-3224
Add Date:
2008-04-14
Operation Classification:
Private(Property)
power Units:
6
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State