Search icon

THREE LIONS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: THREE LIONS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THREE LIONS 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: 19 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2018 (7 years ago)
Document Number: P10000068247
FEI/EIN Number 273322775

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

Address: 400 NW 26TH ST., Miami, FL, 33127, US
Mail Address: 400 NW 26TH ST., Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ VICTOR President 400 NW 26TH ST., Miami, FL, 33127
HERNANDEZ VICTOR M Agent 400 NW 26th St, Miami, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000108297 TRE LEONI EXPIRED 2012-11-08 2017-12-31 - 200 CRANDON BLVD., SUITE 314, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 400 NW 26th St, Miami, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-02 400 NW 26TH ST., Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2019-07-02 400 NW 26TH ST., Miami, FL 33127 -
REGISTERED AGENT NAME CHANGED 2018-03-06 HERNANDEZ, VICTOR MJR. -
REINSTATEMENT 2018-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2010-11-08 - -

Court Cases

Title Case Number Docket Date Status
THREE LIONS CONSTRUCTION, INC., VS THE NAMM GROUP, INC., etc., 3D2014-0880 2014-04-22 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
12-35583

Parties

Name THREE LIONS CONSTRUCTION, INC.
Role Appellant
Status Active
Representations MARISA PIA CAPUA
Name THE NAMM GROUP, INC.
Role Appellee
Status Active
Representations BRIAN A. WOLF, DANIEL M. CARRICO
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorney's fees and costs filed by appellant, it is ordered that said motion is granted and remanded to the trial court to fix amount. SUAREZ, C.J., and FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2015-07-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Remanded
Docket Date 2014-12-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THREE LIONS CONSTRUCTION, INC.
Docket Date 2014-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THREE LIONS CONSTRUCTION, INC.
Docket Date 2014-11-20
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 December 7, 2014, with no further extensions allowed.
Docket Date 2014-11-18
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 THREE LIONS CONSTRUCTION, INC.
Docket Date 2014-10-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB- 20 days t0 11/17/14
Docket Date 2014-10-29
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 THREE LIONS CONSTRUCTION, INC.
Docket Date 2014-10-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE NAMM GROUP, INC.
Docket Date 2014-10-07
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of point II on appeal
On Behalf Of THREE LIONS CONSTRUCTION, INC.
Docket Date 2014-09-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 10/8/14
Docket Date 2014-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE NAMM GROUP, INC.
Docket Date 2014-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THREE LIONS CONSTRUCTION, INC.
Docket Date 2014-07-28
Type Response
Subtype Response
Description RESPONSE ~ in opposition to Three Lion Construction motion for extension of time to file initial brief.
On Behalf Of THE NAMM GROUP, INC.
Docket Date 2014-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-46 days to 8/17/14.
Docket Date 2014-07-27
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 THREE LIONS CONSTRUCTION, INC.
Docket Date 2014-06-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2014-05-23
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response and notice of filing, the rule to show cause issued by this Court on May 9, 2014 is hereby discharged.
Docket Date 2014-05-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ in response to this court's order entered May 20, 2014
On Behalf Of THREE LIONS CONSTRUCTION, INC.
Docket Date 2014-05-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is directed to file within five (5) days of the date of this order, a copy of appellant¿s motions for sanctions and motion for attorney¿s fees and costs, each of which is a subject of an order appealed from.
Docket Date 2014-05-19
Type Response
Subtype Response
Description RESPONSE ~ to the court's may 9, 2014 order
On Behalf Of THREE LIONS CONSTRUCTION, INC.
Docket Date 2014-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2014-05-09
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause within ten (10) days from the date of this order why the appeal should not be dismissed as one taken from non-final, non-appealable orders.
Docket Date 2014-04-28
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before May 8, 2014.
Docket Date 2014-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THREE LIONS CONSTRUCTION, INC.
Docket Date 2014-04-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-19
REINSTATEMENT 2018-03-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4215487701 2020-05-01 0455 PPP 400 NW 26TH ST, MIAMI, FL, 33127
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35174
Loan Approval Amount (current) 35174
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-1000
Project Congressional District FL-24
Number of Employees 3
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35671.25
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State