Search icon

BUILT TO LAST CONSTRUCTION SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: BUILT TO LAST CONSTRUCTION SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILT TO LAST CONSTRUCTION SERVICES 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: 18 Jun 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2007 (17 years ago)
Document Number: P03000068596
FEI/EIN Number 651068055

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

Address: 3396 NW 151 Terrace, Miami Gardens, FL, 33054, US
Mail Address: 3396 NW 151 Terrace, Miami Gardens, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS ANGEL L President 2720 SW 110 Avenue, MIAMI, FL, 33165
VARGAS SCARLETH G Vice President 2720 SW 110 Avenue, MIAMI, FL, 33165
VARGAS SCARLETH G Agent 3396 NW 151 Terrace, Miami Gardens, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 3396 NW 151 Terrace, Miami Gardens, FL 33054 -
CHANGE OF MAILING ADDRESS 2018-02-22 3396 NW 151 Terrace, Miami Gardens, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-22 3396 NW 151 Terrace, Miami Gardens, FL 33054 -
REGISTERED AGENT NAME CHANGED 2015-01-15 VARGAS, SCARLETH G -
AMENDMENT 2007-12-06 - -

Court Cases

Title Case Number Docket Date Status
JERRY M. LANG and DORIS B. LANG, VS BUILT TO LAST CONSTRUCTION SERVICES, CORP., 3D2018-1134 2018-06-05 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
15-8001

Parties

Name Doris B. Lang
Role Appellant
Status Active
Name Jerry M. Lang
Role Appellant
Status Active
Representations Joshua L. Zipper, Eduardo I. Rasco
Name BUILT TO LAST CONSTRUCTION SERVICES CORP.
Role Appellee
Status Active
Representations DANIEL R. VEGA, TIMOTHY D. CORWIN
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-07-03
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated June 12, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-06-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before June 22, 2018.
Docket Date 2018-06-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Jerry M. Lang
Docket Date 2018-06-05
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 2018-06-05
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9633988308 2021-01-31 0455 PPS 3396 NW 151st Ter, Opa Locka, FL, 33054-2410
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73700.57
Loan Approval Amount (current) 73700.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-2410
Project Congressional District FL-24
Number of Employees 7
NAICS code 236220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74239.69
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State