Search icon

AUM CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: AUM CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUM 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: 13 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2018 (6 years ago)
Document Number: P06000007050
FEI/EIN Number 208608887

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

Address: 8900 NW 119 Street, hialeah gardens, FL, 33018, US
Mail Address: 8900 NW 119th St, Hialeah Gardens, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUM CONSTRUCTION, INC GHT BENEFIT PLAN 2023 208608887 2025-01-30 AUM CONSTRUCTION, INC 19
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-07-01
Business code 236110
Sponsor’s telephone number 3054564848
Plan sponsor’s address 8950 NW 119TH ST, HIALEAH GARDENS, FL, 33018

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Aracil Juan Secretary 424 SW 7 St, Miami, FL, 33130
GONZALEZ PATRICIA Vice President 8950 NW 119 ST, HIALEAH GARDENS, FL, 33018
ORTIZ HUMBERTO President 8950 NW 119 ST, HIALEAH GARDENS, FL, 33018
ORTIZ HUMBERTO Treasurer 8950 NW 119 ST, HIALEAH GARDENS, FL, 33018
DAVID GONZALEZ, PA Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 66 West Flagler Street, suite 1000, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2023-02-03 David Gonzalez PA -
CHANGE OF MAILING ADDRESS 2021-01-05 8900 NW 119 Street, hialeah gardens, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 8900 NW 119 Street, hialeah gardens, FL 33018 -
REINSTATEMENT 2018-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-06-17 - -
REINSTATEMENT 2014-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-05 - -

Court Cases

Title Case Number Docket Date Status
AUM CONSTRUCTION, INC. VS MICHAEL L. PEVERILL, et al. 4D2022-2533 2022-09-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-012131

Parties

Name AUM CONSTRUCTION INC.
Role Appellant
Status Active
Representations Michael John Dono, Schuyler Smith, Bradley Allan Silverman
Name HOTWIRE COMMUNICATIONS, LLC
Role Appellee
Status Active
Name Michael L. Peverill
Role Appellee
Status Active
Representations Katrina Marie Sosa, Antonio Contarini, Josiah Daniel Graham, Todd R. Falzone, Samantha Marion
Name HOTWIRE COMMUNICATIONS, LTD.
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-04
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 4, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AUM Construction, Inc.
Docket Date 2023-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ March 9, 2023 motion for extension of time is granted, and appellees shall serve the answer brief on or before April 17, 2023. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2023-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Michael L. Peverill
Docket Date 2023-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AUM Construction, Inc.
Docket Date 2023-01-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/20/2023.
Docket Date 2023-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of AUM Construction, Inc.
Docket Date 2022-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of AUM Construction, Inc.
Docket Date 2022-12-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/20/2023
Docket Date 2022-11-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 4,823 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-11-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/21/2022
Docket Date 2022-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of AUM Construction, Inc.
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AUM Construction, Inc.
Docket Date 2022-09-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of AUM Construction, Inc.
Docket Date 2022-09-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-09-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of AUM Construction, Inc.

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-09
AMENDED ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-10-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341290476 0418800 2016-02-29 3500 PAN AMERICAN DRIVE, MIAMI, FL, 33133
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-02-29
Emphasis L: FALL, P: FALL
Case Closed 2016-11-17

Related Activity

Type Inspection
Activity Nr 1129382
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2016-03-21
Current Penalty 1360.0
Initial Penalty 1360.0
Final Order 2016-05-16
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: On or about February 29, 2016 an employee was installing a signal post from a truck mounted aerial lift without wearing a harness and not tied off to the basket.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5302247005 2020-04-05 0455 PPP 8950 NW 119 St, HIALEAH GARDENS, FL, 33018-4106
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 427500
Loan Approval Amount (current) 427500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH GARDENS, MIAMI-DADE, FL, 33018-4106
Project Congressional District FL-26
Number of Employees 45
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 431189.38
Forgiveness Paid Date 2021-03-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2978328 Intrastate Non-Hazmat 2024-09-23 - - 10 12 Private(Property)
Legal Name AUM CONSTRUCTION INC
DBA Name -
Physical Address 8950 NW 119TH ST, HIALEAH, FL, 33018-4106, US
Mailing Address 8950 NW 119TH ST, HIALEAH, FL, 33018-4106, US
Phone (305) 456-4848
Fax -
E-mail NATHALIE@AUTHORITYREGISTRATION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 30
Total Number of Vehicle Inspections for the measurement period 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Inspections

Unique report number of the inspection 1949001707
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-02-22
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit JEFF07
License state of the main unit FL
Vehicle Identification Number of the main unit 1FVACWDC56HV60159
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit VERMEER MF
License plate of the secondary unit NNFT85
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 1VRT2020XY1000131
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 7
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 7
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3129008024
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-01-31
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTERNATIO
License plate of the main unit P1347G
License state of the main unit FL
Vehicle Identification Number of the main unit 1HTXHAHT65J150579
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-02-22
Code of the violation 39617CPI
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Operating a CMV without documentation of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-02-22
Code of the violation 3939ALIL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Lighting - Identification lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-02-22
Code of the violation 39378AWS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Washers - Inoperative washing system.
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-02-22
Code of the violation 39375CTAOTDLT132
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 2
The description of a violation Tires - Less than 1/32 inch tread depth at 3 locations/2 adjacent tread grooves
The description of the violation group Tires
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-02-22
Code of the violation 39355D1B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Air Brake - ABS malfunction lamp defective on truck-tractor manufactured on or after March 1 1997 and each single unit CMV on or after 1998.
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-02-22
Code of the violation 39345DB
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Air Brake - Audible air leak at a proper connection
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-02-22
Code of the violation 39343DB
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Brake - Missing or inoperable breakaway braking system on a trailer(s) or converter dolly
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit

Crashes

Unique state report number for the incident FL8980704903
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-09-14
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the road surface condition Wet
Description of the weather condition Rain
Description of the light condition Dark - Lighted
Vehicle Identification number (VIN) 2FZHAWDC16AW67411
Vehicle license number P8797C
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1
Unique state report number for the incident FL8966737403
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-06-16
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
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) 3ALHCYFE9JDKC3030
Vehicle license number P6254H
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1
Unique state report number for the incident FL2557079003
Sequence number for each vehicle involved in a crash 2
The date a incident occurred 2023-01-26
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Description of the trafficway Two-Way Trafficway Not Divided
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) 1M2AX22CX9M001001
Vehicle license number P4468G
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State