Search icon

R.E.T.C., INC. - Florida Company Profile

Company Details

Entity Name: R.E.T.C., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.E.T.C., 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: 31 Dec 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Mar 2004 (21 years ago)
Document Number: P02000135621
FEI/EIN Number 113676769

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

Address: 3181 NW 36TH AVE, MIAMI, FL, 33142
Mail Address: 3181 NW 36TH AVE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOSA RODOLFO President 3181 NW 36 AVE, MIAMI, FL, 33142
ESPINOSA RODOLFO Agent 3181 NW 36 AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-06-16 ESPINOSA, RODOLFO -
REGISTERED AGENT ADDRESS CHANGED 2006-02-02 3181 NW 36 AVE, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-01 3181 NW 36TH AVE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2005-03-01 3181 NW 36TH AVE, MIAMI, FL 33142 -
CANCEL ADM DISS/REV 2004-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
REISS CONSTRUCTION GROUP, INC., VS MIRYAM VAINSTEIN, et al., 3D2020-1879 2020-12-17 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
14-29682

Parties

Name REISS CONSTRUCTION GROUP, INC.
Role Appellant
Status Active
Representations MASON A. PERTNOY
Name R.E.T.C., INC.
Role Appellee
Status Active
Name MIRYAM VAINSTEIN
Role Appellee
Status Active
Representations ALEJANDRO R. ALVAREZ, JONATHAN A. HELLER, Jorge L. Piedra
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of REISS CONSTRUCTION GROUP, INC.
Docket Date 2020-12-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 27, 2020.
Docket Date 2021-07-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-07-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of REISS CONSTRUCTION GROUP, INC.
Docket Date 2021-07-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Agreed Notice of Extension of Time to Serve Initial Brief is treated as a motion for extension of time to file the initial brief, and the motion is granted to and including July 22, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of REISS CONSTRUCTION GROUP, INC.
Docket Date 2021-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 5/23/21
Docket Date 2021-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REISS CONSTRUCTION GROUP, INC.
Docket Date 2021-02-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-28 days to 03/24/2021
Docket Date 2021-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REISS CONSTRUCTION GROUP, INC.
Docket Date 2021-01-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of REISS CONSTRUCTION GROUP, INC.
Docket Date 2020-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-12-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MIRYAM VAINSTEIN
R.E.T.C., INC., VS MIRYAM VAINSTEIN AND REISS CONSTRUCTION GROUP, INC., 3D2020-1878 2020-12-17 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
14-29682

Parties

Name R.E.T.C., INC.
Role Appellant
Status Active
Representations ALEJANDRO R. ALVAREZ
Name REISS CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Name MIRYAM VAINSTEIN
Role Appellee
Status Active
Representations MASON A. PERTNOY, JONATHAN A. HELLER
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-06-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-17
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-06-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of R.E.T.C., INC.
Docket Date 2021-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 06/15/2021
Docket Date 2021-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of R.E.T.C., INC.
Docket Date 2021-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of R.E.T.C., INC.
Docket Date 2021-05-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 05/26/2021
Docket Date 2021-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 5/05/2021
Docket Date 2021-04-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of R.E.T.C., INC.
Docket Date 2021-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-13 days to 4/15/21
Docket Date 2021-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMETO SERVE INITIAL BRIEF
On Behalf Of R.E.T.C., INC.
Docket Date 2021-03-25
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION TO COURT REPORTER
On Behalf Of R.E.T.C., INC.
Docket Date 2021-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of R.E.T.C., INC.
Docket Date 2021-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-9 days to 4/2/21
Docket Date 2021-02-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 28 days to 03/24/2021
Docket Date 2021-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of R.E.T.C., INC.
Docket Date 2021-01-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of R.E.T.C., INC.
Docket Date 2021-01-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of R.E.T.C., INC.
Docket Date 2020-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-12-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF FINAL JUDGMENT
On Behalf Of R.E.T.C., INC.
Docket Date 2020-12-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 27, 2020.

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338960784 0418800 2013-03-14 218 SOUTH HIBISCUS DRIVE, MIAMI, FL, 33139
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-03-14
Emphasis L: FALL, P: FALL
Case Closed 2014-09-06

Related Activity

Type Inspection
Activity Nr 896082
Safety Yes
Type Inspection
Activity Nr 896072
Safety Yes
Type Inspection
Activity Nr 896002
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2013-08-12
Abatement Due Date 2013-08-22
Current Penalty 3500.0
Initial Penalty 2000.0
Final Order 2013-09-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(3): Scaffolds and scaffold components were not inspected for visible defects by a competent person before each work shift, and after any occurrence which could affect a scaffold's structural integrity: On or about 03/14/2013, at the above addressed worksite, employees working from a scaffold that was not fully planked were exposed to a fall hazard. PLEASE NOTE: CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F04
Issuance Date 2013-08-12
Abatement Due Date 2013-08-22
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2013-09-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(4): Part(s) of a scaffold that were damaged or weakened, such that the scaffold's strength was less than that required by paragraph (a) of this section, were not immediately repaired, replaced, braced to meet those provisions, nor removed from service until repaired: On or about 03/14/2013, at the above addressed worksite, employees working from a scaffold were exposed to a fall hazard due to damaged planking that had not been removed. PLEASE NOTE: CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2013-08-12
Abatement Due Date 2013-08-22
Current Penalty 0.0
Initial Penalty 2000.0
Final Order 2013-09-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(4)(i): Guardrail systems were not installed along all open sides and ends of platforms: On or about 03/14/2013, at the above addressed worksite, employees were working from a scaffold platform that did not have guardrails along all open sides exposing them to a fall hazard. PLEASE NOTE: CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2013-08-12
Abatement Due Date 2013-08-22
Current Penalty 0.0
Initial Penalty 5000.0
Final Order 2013-09-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): On or about 03/14/2013, at the above addressed worksite, employees were working from the second level balcony to access a scaffold. The west side of the balcony did not have any fall protection exposing the employees to a fall hazard. PLEASE NOTE: CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9726287204 2020-04-28 0455 PPP 3181 NW 36 Avenue, MIAMI, FL, 33142-4921
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118061
Loan Approval Amount (current) 118061
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-4921
Project Congressional District FL-26
Number of Employees 30
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 119403.34
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State