Search icon

AGE OF EMPIRE INC - Florida Company Profile

Company Details

Entity Name: AGE OF EMPIRE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGE OF EMPIRE 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: 27 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2009 (16 years ago)
Document Number: P07000074570
FEI/EIN Number 260439458

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

Address: 8281 Coral Way, Miami, FL, 33155, US
Mail Address: 8281 Coral Way, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO MARCELINO President 8281 Coral Way, MIAMI, FL, 33155
Alonso Jose Vice President 8281 Coral Way, MIAMI, FL, 33155
Perez Pablo Asst 8281 Coral Way, Miami, FL, 33155
Nieves Darren Gene 8281 Coral Way, Miami, FL, 33155
ALONSO MARCELINO Agent 8281 Coral Way, Miami, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000086530 AOE PAINTING AND WATERPROOFING EXPIRED 2013-08-30 2018-12-31 - 11475 SW 43 TERRACE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-21 8281 Coral Way, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2021-02-21 8281 Coral Way, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-21 8281 Coral Way, Miami, FL 33155 -
AMENDMENT 2009-09-17 - -
AMENDMENT 2007-09-24 - -

Court Cases

Title Case Number Docket Date Status
AGE OF EMPIRE, INC., etc., VS OCEAN TWO CONDOMINIUM ASSOCIATION, INC., etc., 3D2022-1796 2022-10-20 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-6298 SP

Parties

Name AGE OF EMPIRE INC
Role Appellant
Status Active
Representations Craig B. Shapiro
Name OCEAN TWO CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Cory B. Kravit, Brandon J. Hechtman, John Arrastia, Jr., Carlos E. Alvarez
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorneys’ Fees, it is ordered that said Motion is granted pursuant to Florida Rule of Appellate Procedure 9.400(b), and Article 21 of the Construction Agreement. Appellant’s Motion for Attorneys’ Fees is hereby denied.
Docket Date 2023-08-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-05-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AGE OF EMPIRE, INC.
Docket Date 2023-04-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OCEAN TWO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-04-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OCEAN TWO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 05/01/2023
Docket Date 2023-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OCEAN TWO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCEAN TWO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-03-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AGE OF EMPIRE, INC.
Docket Date 2023-03-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF LAW FIRM
On Behalf Of AGE OF EMPIRE, INC.
Docket Date 2023-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AGE OF EMPIRE, INC.
Docket Date 2023-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including March 1, 2023.
Docket Date 2023-01-23
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 AGE OF EMPIRE, INC.
Docket Date 2022-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 01/30/2023
Docket Date 2022-12-20
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 AGE OF EMPIRE, INC.
Docket Date 2022-12-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-10-20
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 2022-10-20
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 October 30, 2022.
Docket Date 2022-10-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of OCEAN TWO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-10-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of AGE OF EMPIRE, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344672522 0418800 2020-03-04 9201 COLLINS AVE, SURFSIDE, FL, 33154
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2020-03-04
Case Closed 2021-09-22

Related Activity

Type Complaint
Activity Nr 1547235
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2020-07-10
Abatement Due Date 2020-08-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-08-11
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6): The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who wear respirators when such use was not required by the employer: (Construction Reference 1926.103) On or about 3/4/2020, at the above addressed jobsite, the employer did not ensure that employees who wear filtering facepiece respirators during grinding and chipping tasks for concrete restoration of a pool deck, were provided with information contained in Appendix D.
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2020-07-10
Abatement Due Date 2020-08-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-08-11
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (Construction Reference: 1926.59) On or about 3/4/2020, at the jobsite 9201 Collins Ave, Miami Beach, FL, the employer did not develop a written hazard communication program that at least describes how the criteria specified in paragraphs (f), (g), and (h) of this section for labels and other forms of warning, safety data sheets, and employee information and training will be met, for employees exposed to silica, a carcinogen, when completing concrete restoration tasks on residential building pool deck.
Citation ID 01003
Citaton Type Other
Standard Cited 19261153 D02 I
Issuance Date 2020-07-10
Abatement Due Date 2020-08-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-08-11
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(d)(2)(i): The employer did not assess the exposure of each employee who was or may reasonably be expected to be exposed to respirable crystalline silica at or above the action level in accordance with either the performance option in paragraph (d)(2)(ii) or the scheduled monitoring option in paragraph (d)(2)(iii) of this section: (a) On or about 3/4/2020, at 9195 Collins Avenue, Miami Beach, FL, the employer did not asses the exposure of employees using chipping tools during a concrete restoration tasks on a pool deck of a residential building.
314269309 0418800 2011-01-11 1800 COLLINS AVENUE, MIAMI BEACH, FL, 33140
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-01-11
Case Closed 2011-07-11

Related Activity

Type Referral
Activity Nr 202882502
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2011-04-18
Abatement Due Date 2011-04-21
Current Penalty 1020.0
Initial Penalty 2040.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5491237109 2020-04-13 0455 PPP 11475 SW 43 Terrace, MIAMI, FL, 33165-4626
Loan Status Date 2021-07-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 512840.57
Loan Approval Amount (current) 512840.57
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33165-4626
Project Congressional District FL-27
Number of Employees 16
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 518375.86
Forgiveness Paid Date 2021-05-21
9504358300 2021-01-30 0455 PPS 11475 SW 43rd Ter, Miami, FL, 33165-4675
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 678189.35
Loan Approval Amount (current) 678189.35
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-4675
Project Congressional District FL-27
Number of Employees 66
NAICS code 236118
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 686048.91
Forgiveness Paid Date 2022-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State