Search icon

AGC QUALITY CONSTRUCTION CO. - Florida Company Profile

Company Details

Entity Name: AGC QUALITY CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGC QUALITY CONSTRUCTION CO. 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: 11 Feb 2011 (14 years ago)
Document Number: P11000015129
FEI/EIN Number 274971322

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

Address: 8004 NW 154th STREET, MIAMI LAKES, FL, 33016, US
Mail Address: 8004 NW 154th STREET, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUERA CARLOS M President 8004 NW 154th STREET, MIAMI LAKES, FL, 33016
Aguera Carlos M Agent 8004 NW 154th STREET, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-12 Aguera, Carlos M. -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 8004 NW 154th STREET, 634, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2021-02-10 8004 NW 154th STREET, 634, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 8004 NW 154th STREET, 634, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340440320 0418800 2015-03-04 805 SE 3 AVE, FORT LAUDERDALE, FL, 33316
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-03-04
Emphasis L: FALL, P: FALL
Case Closed 2015-06-16

Related Activity

Type Inspection
Activity Nr 1044023
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2015-04-21
Abatement Due Date 2015-04-28
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2015-06-16
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(c)(2): Supported scaffold poles, legs, posts, frames, or uprights did not bear on base plates, mud sills or other adequate firm foundation: On or about March 04, 2015, at the above addressed jobsite, an employee was exposed to a fall of approximately 9 feet while working from a scaffold that was missing the mud sills on a new residential construction project.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2015-04-21
Abatement Due Date 2015-04-28
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2015-06-16
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, structure, personnel hoist, or similar surface was not used. Crossbraces were used as a means of access: On or about March 04, 2015, at the above addressed jobsite, an employee was exposed to a fall hazard while using the side of the scaffold to access the platform on a new residential construction project.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2015-04-21
Abatement Due Date 2015-05-01
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2015-06-16
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(7): Scaffolds were not erected, moved, dismantled, or altered, by trained and experienced employees under the supervision and direction of a competent person qualified in scaffold erection, moving, dismantling or alteration. Such activities were not performed only by experienced and trained employees selected for such work by the competent person: On or about March 04, 2015, at the above addressed jobsite, employee were exposed to a fall of approximately 9 feet while working from a scaffold that was not erected by a competent person on a new residential construction project.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7325137804 2020-06-03 0455 PPP 8004 NW 154TH ST #634, MIAMI LAKES, FL, 33016-5814
Loan Status Date 2022-07-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29588
Loan Approval Amount (current) 29588
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33016-5814
Project Congressional District FL-26
Number of Employees 18
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29803.63
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State