Search icon

MASTER CONSTRUCTION OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MASTER CONSTRUCTION OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER CONSTRUCTION OF SOUTH FLORIDA, 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: 04 Mar 2009 (16 years ago)
Document Number: P09000019977
FEI/EIN Number 320279975

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

Address: 2177 NW 135th Avenue, Miami, FL, 33182, US
Mail Address: 2177 N.W. 135TH AVENUE, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ GERONIMO President 2177 NW 135th Avenue, Miami, FL, 33182
Hernandez Agustin Vice President 2177 NW 135th Avenue, Miami, FL, 33182
HERNANDEZ GERONIMO Agent 2177 NW 135th Avenue, Miami, FL, 33182

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 2177 NW 135th Avenue, Miami, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 2177 NW 135th Avenue, Miami, FL 33182 -
CHANGE OF MAILING ADDRESS 2021-11-11 2177 NW 135th Avenue, Miami, FL 33182 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313106437 0418800 2009-10-22 4100 W. FLAGLER STREET, MIAMI, FL, 33010
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-10-26
Emphasis L: FALL
Case Closed 2010-01-08

Related Activity

Type Complaint
Activity Nr 206967713
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2009-12-02
Abatement Due Date 2009-12-29
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2009-12-02
Abatement Due Date 2009-12-07
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
311086748 0418800 2007-11-05 2900 NE 185TH STREET, AVENTURA, FL, 33160
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-11-05
Emphasis S: HISPANIC, S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2007-12-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2007-11-08
Abatement Due Date 2007-11-21
Current Penalty 100.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2007-11-08
Abatement Due Date 2007-11-14
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2007-11-08
Abatement Due Date 2007-11-14
Current Penalty 100.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2007-11-08
Abatement Due Date 2007-11-21
Current Penalty 700.0
Initial Penalty 1225.0
Nr Instances 62
Nr Exposed 2
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2007-11-08
Abatement Due Date 2007-11-14
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2007-11-08
Abatement Due Date 2007-11-14
Current Penalty 100.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19261053 A11
Issuance Date 2007-11-08
Abatement Due Date 2007-11-14
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7395627107 2020-04-14 0455 PPP 4615 NW 72 NW AVE., MIAMI, FL, 33166
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 437540
Loan Approval Amount (current) 437540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 91
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 443325.25
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State