Search icon

INTELLIGENT CONSTRUCTION, INC - Florida Company Profile

Company Details

Entity Name: INTELLIGENT CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTELLIGENT CONSTRUCTION, 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: 12 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2009 (16 years ago)
Document Number: P04000045466
FEI/EIN Number 200949051

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

Address: 2665 S BAYSHORE DRIVE, MIAMI, FL, 33133, US
Mail Address: 2665 S BAYSHORE DRIVE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINTO JORGE President 2665 S BAYSHORE DRIVE, MIAMI, FL, 33133
Pinto Chris Vice President 2665 S BAYSHORE DRIVE, MIAMI, FL, 33133
FERNANDEZ MARIA C Treasurer 2665 S BAYSHORE DRIVE, MIAMI, FL, 33133
FERNANDEZ XAVIER Director 2665 S BAYSHORE DRIVE, MIAMI, FL, 33133
LAMCHICK BRUCE Agent 9350 S DIXIE HWY, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 6910 N Kendall Dr, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-01-29 2665 S BAYSHORE DRIVE, SUITE 410, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 2665 S BAYSHORE DRIVE, SUITE 410, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 9350 S DIXIE HWY, PH 3, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2009-10-29 LAMCHICK, BRUCE -
REINSTATEMENT 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2004-04-08 - -

Court Cases

Title Case Number Docket Date Status
DIEGO L. PAEZ VS INTELLIGENT CONSTRUCTION, INC. 3D2016-0922 2016-04-22 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
14-11250

Parties

Name DIEGO L. PAEZ
Role Appellant
Status Active
Representations KIMBERLY A. HILL, Javier A. Basnuevo, Martha D. Fornaris
Name INTELLIGENT CONSTRUCTION, INC
Role Appellee
Status Active
Representations MARCEL M. FLEMMING, ALLISON C. HEIM
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-09
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Appellant's request for oral argument is herey denied. Upon consideration of appellant's motion for appellate attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2017-08-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-07-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of DIEGO L. PAEZ
Docket Date 2017-05-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DIEGO L. PAEZ
Docket Date 2017-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including May 8, 2017, with no further extensions allowed.
Docket Date 2017-04-26
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 DIEGO L. PAEZ
Docket Date 2017-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s notice of agreed extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including April 28, 2017, with no further extensions allowed.
Docket Date 2017-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DIEGO L. PAEZ
Docket Date 2017-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DIEGO L. PAEZ
Docket Date 2017-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 3/29/17
Docket Date 2017-02-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INTELLIGENT CONSTRUCTION, INC.
Docket Date 2017-01-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of INTELLIGENT CONSTRUCTION, INC.
Docket Date 2017-01-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/2/17
Docket Date 2017-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of INTELLIGENT CONSTRUCTION, INC.
Docket Date 2016-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of INTELLIGENT CONSTRUCTION, INC.
Docket Date 2016-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/3/17
Docket Date 2016-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DIEGO L. PAEZ
Docket Date 2016-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DIEGO L. PAEZ
Docket Date 2016-11-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s November 8, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2016-11-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DIEGO L. PAEZ
Docket Date 2016-10-17
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 motion for an extension of time to file the initial brief is granted to and including November 14, 2016, 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 2016-10-13
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 DIEGO L. PAEZ
Docket Date 2016-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DIEGO L. PAEZ
Docket Date 2016-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/14/16
Docket Date 2016-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 8/15/16
Docket Date 2016-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DIEGO L. PAEZ
Docket Date 2016-06-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2016-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIEGO L. PAEZ
Docket Date 2016-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DIEGO L. PAEZ
Docket Date 2016-04-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7026637703 2020-05-01 0455 PPP 2665 S bayshore Drive 410, Miami, FL, 33133
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209100
Loan Approval Amount (current) 209100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-1900
Project Congressional District FL-27
Number of Employees 14
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210279.09
Forgiveness Paid Date 2020-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State