Search icon

CONSTRUCT GROUP CORP. - Florida Company Profile

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
Vezina Lawrence & Piscitelli, P. A. Agent 350 EAST LAS OLAS BLVD., SUITE 1130, 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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
21BCSEX5609 Department of Transportation 20.904 - BONDING ASSISTANCE PROGRAM 2010-09-09 2010-10-30 BONDING ASSISTANCE REIMBURSEMENTS FOR DBES ON ARRA TRANSPORTATION FUNDED PROJECTS
Recipient CONSTRUCT GROUP CORP
Recipient Name Raw CONSTRUCT GROUP CORP.
Recipient UEI MNX3NC1L4M95
Recipient DUNS 145442930
Recipient Address 12101 NW 98TH AVE UNIT 8, HIALEAH, MIAMI-DADE, FLORIDA, 33018-2944
Obligated Amount 2379.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
21BCSEX5613 Department of Transportation 20.904 - BONDING ASSISTANCE PROGRAM 2010-09-08 2010-09-30 BONDING REIMBURSEMENTS FOR DBES ON TRANSPORTATION RELATED CONTRACTS
Recipient CONSTRUCT GROUP CORP
Recipient Name Raw CONSTRUCT GROUP CORP.
Recipient UEI MNX3NC1L4M95
Recipient DUNS 145442930
Recipient Address 12101 NW 98TH AVE UNIT 8, HIALEAH, MIAMI-DADE, FLORIDA, 33018-2944
Obligated Amount 4023.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341129286 0419700 2015-12-16 STATE ROAD 23 & TRAIL BRIDGE ROAD, MIDDLEBURG, FL, 32050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-12-16
Emphasis L: FALL, P: FALL
Case Closed 2015-12-24

Related Activity

Type Inspection
Activity Nr 1112927
Safety Yes
312152523 0418800 2009-01-09 UNIVERSITY DRIVE & PINES BOULEVARD, PEMBROKE PINES, FL, 33024
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-01-09
Case Closed 2009-01-28

Related Activity

Type Referral
Activity Nr 202878930
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 2009-01-12
Abatement Due Date 2009-01-23
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1464787705 2020-05-01 0455 PPP 5979 NW 151ST ST STE 212, MIAMI LAKES, FL, 33014
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1028845
Loan Approval Amount (current) 1028845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33014-0001
Project Congressional District FL-26
Number of Employees 99
NAICS code 237310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1038171.48
Forgiveness Paid Date 2021-03-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1760729 Intrastate Non-Hazmat 2024-08-16 50000 2024 6 5 Private(Property)
Legal Name CONSTRUCT GROUP CORP
DBA Name -
Physical Address 5979 NW 151 STREET SUITE 212, MIAMI LAKES, FL, 33014, US
Mailing Address 8004 NW 154 STREET 303, MIAMI LAKES, FL, 33016, US
Phone (305) 824-8845
Fax (305) 824-3224
E-mail FERNANDO@CONSTRUCTGROUPCORP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident FL2504978403
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-02-06
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1FDXF47P94ED64364
Vehicle license number CHAI11
Vehicle license state FL
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State