Search icon

PLATINUM CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PLATINUM CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLATINUM CONSTRUCTION SERVICES, 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: 03 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: P06000126543
FEI/EIN Number 205654561

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

Address: 200 biscayne blvd way, miami, FL, 33131, US
Mail Address: 200 biscayne blvd way, miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOSCALZO LEONARD President 18021 BISCAYNE BLVD. APT. 1503 TOWER 2 SOU, AVENTURA, FL, 33160
LOSCALZO LEONARD Secretary 18021 BISCAYNE BLVD. APT. 1503 TOWER 2 SOU, AVENTURA, FL, 33160
LOSCALZO LEONARD Treasurer 18021 BISCAYNE BLVD. APT. 1503 TOWER 2 SOU, AVENTURA, FL, 33160
LOSCALZO LEONARD Director 18021 BISCAYNE BLVD. APT. 1503 TOWER 2 SOU, AVENTURA, FL, 33160
LOSCALZO LEONARD Vice President 18021 BISCAYNE BLVD. APT. 1503 TOWER 2 SOU, AVENTURA, FL, 33160
LOSCALZO leonard Vice President 200 biscayne blvd way, miami, FL, 33131
LOSCALZO LEONARD Agent 2882 SW 13th Court, deerfield beach, FL, 33442

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-18 200 biscayne blvd way, 3613, miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-10-18 200 biscayne blvd way, 3613, miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2015-10-18 LOSCALZO, LEONARD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001335067 TERMINATED 1000000504767 MIAMI-DADE 2013-08-13 2033-09-05 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001004846 TERMINATED 1000000361478 MIAMI-DADE 2013-05-22 2033-05-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000320260 ACTIVE 1000000271141 MIAMI-DADE 2012-04-19 2032-04-25 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-18
REINSTATEMENT 2018-10-08
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-08-29
REINSTATEMENT 2015-10-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315352187 0418800 2011-03-30 1151 NORTH FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33304
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-03-30
Emphasis L: FALL
Case Closed 2014-07-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2011-04-07
Abatement Due Date 2011-04-12
Current Penalty 1440.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
315352245 0418800 2011-03-30 1200 N. FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33304
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-03-30
Emphasis L: FALL
Case Closed 2016-01-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-04-08
Abatement Due Date 2011-04-18
Current Penalty 1224.0
Initial Penalty 2040.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2011-04-08
Abatement Due Date 2011-04-18
Current Penalty 1224.0
Initial Penalty 2040.0
Nr Instances 1
Nr Exposed 1
Gravity 05
312149297 0418800 2008-09-18 1400 S OCEAN BLVD., BOCA RATON, FL, 33432
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-09-18
Emphasis L: FALL
Case Closed 2008-10-15

Related Activity

Type Complaint
Activity Nr 206140428
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G03 I
Issuance Date 2008-09-26
Abatement Due Date 2008-10-08
Current Penalty 282.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2008-09-26
Abatement Due Date 2008-10-08
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State