Search icon

WINMAR CONSTRUCTION, INC.

Company Details

Entity Name: WINMAR CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jul 2011 (14 years ago)
Document Number: P11000066270
FEI/EIN Number 452790056
Address: 5959 BLUE LAGOON DRIVE, SUITE 100, MIAMI, FL, 33126
Mail Address: 5959 BLUE LAGOON DRIVE, SUITE 100, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WINMAR CONSTRUCTION, INC. 401K 2023 452790056 2024-10-09 WINMAR CONSTRUCTION, INC. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 236200
Sponsor’s telephone number 2024943056
Plan sponsor’s address 5959 BLUE LAGOON DRIVE STE 100, MIAMI, FL, 33126
WINMAR CONSTRUCTION, INC. 401K 2022 452790056 2023-10-02 WINMAR CONSTRUCTION, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 236200
Sponsor’s telephone number 2024943056
Plan sponsor’s address 5959 BLUE LAGOON DRIVE STE 100, MIAMI, FL, 33126
WINMAR CONSTRUCTION, INC. 401K 2021 452790056 2022-10-12 WINMAR CONSTRUCTION, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 236200
Sponsor’s telephone number 2024943056
Plan sponsor’s address 5959 BLUE LAGOON DRIVE STE 100, MIAMI, FL, 33126
WINMAR CONSTRUCTION, INC. 401K 2020 452790056 2021-10-13 WINMAR CONSTRUCTION, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 236200
Sponsor’s telephone number 2024943056
Plan sponsor’s address 5959 BLUE LAGOON DRIVE STE 100, MIAMI, FL, 33126
WINMAR CONSTRUCTION, INC. 401K 2019 452790056 2020-12-18 WINMAR CONSTRUCTION, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 236200
Sponsor’s telephone number 2024943056
Plan sponsor’s address 5959 BLUE LAGOON DRIVE STE 100, MIAMI, FL, 33126
WINMAR CONSTRUCTION, INC. 401K 2019 452790056 2020-10-14 WINMAR CONSTRUCTION, INC. 53
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 236200
Sponsor’s telephone number 2024943056
Plan sponsor’s address 5959 BLUE LAGOON DRIVE STE 100, MIAMI, FL, 33126
WINMAR CONSTRUCTION, INC. 401K 2018 452790056 2020-12-18 WINMAR CONSTRUCTION, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 236200
Sponsor’s telephone number 2024943056
Plan sponsor’s address 5959 BLUE LAGOON DRIVE STE 100, MIAMI, FL, 33126
WINMAR CONSTRUCTION, INC. 401K 2018 452790056 2019-10-15 WINMAR CONSTRUCTION, INC. 32
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 236200
Sponsor’s telephone number 2024943056
Plan sponsor’s address 5959 BLUE LAGOON DRIVE STE 100, MIAMI, FL, 33126
WINMAR CONSTRUCTION, INC. 401K 2017 452790056 2018-09-28 WINMAR CONSTRUCTION, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 236200
Sponsor’s telephone number 2024943056
Plan sponsor’s address 5959 BLUE LAGOON DRIVE STE 100, MIAMI, FL, 33126
WINMAR CONSTRUCTION, INC.401K 2016 452790056 2017-10-20 WINMAR CONSTRUCTION, INC 32
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 236200
Sponsor’s telephone number 2024943056
Plan sponsor’s address 5959 BLUE LAGOON DRIVE STE 100, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2017-10-20
Name of individual signing MINRA COSTA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
FRANCISCO TOURON, III, LLC Agent

President

Name Role Address
LEON LUIS A President 5959 BLUE LAGOON DRIVE, SUITE 100, MIAMI, FL, 33126

Chief Executive Officer

Name Role Address
VILLEGAS EDWIN Chief Executive Officer 5959 BLUE LAGOON DRIVE, SUITE 100, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-09 2665 S. Bayshore Drive, SUITE 300, MIAMI, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2024-02-28 Francisco Touron, III No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 5959 BLUE LAGOON DRIVE, SUITE 100, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2012-02-09 5959 BLUE LAGOON DRIVE, SUITE 100, MIAMI, FL 33126 No data

Court Cases

Title Case Number Docket Date Status
WINMAR CONSTRUCTION, INC., etc., et al., VS DIVISION III GROUP CORP., etc., 3D2020-0213 2020-01-28 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
16-27770

Parties

Name WINMAR CONSTRUCTION, INC.
Role Appellant
Status Active
Representations WILLIAM F. COBB, TY G. THOMPSON, CHRISTOPHER M. COBB
Name PRAETORIAN INSURANCE COMPANY
Role Appellant
Status Active
Name DIVISION III GROUP CORP
Role Appellee
Status Active
Representations Alejandro Espino, Vanessa A. Van Cleaf, AMY E. RUIZ
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-04
Type Motion
Subtype Stipulation
Description Stipulation ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of WINMAR CONSTRUCTION, INC.
Docket Date 2020-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-03-05
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-02-12
Type Record
Subtype Appendix
Description Appendix ~ to suggestion of mootness
On Behalf Of DIVISION III GROUP CORP.
Docket Date 2020-02-05
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX IN SUPPORT OFMOTION TO DISMISS APPEAL FOR LACK OFAUTHORITY TO OVERTURN ARBITRATION AWARD
On Behalf Of DIVISION III GROUP CORP.
Docket Date 2020-02-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of DIVISION III GROUP CORP.
Docket Date 2020-02-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL FORLACK OF AUTHORITY TO OVERTURN ARBITRATION AWARD
On Behalf Of DIVISION III GROUP CORP.
Docket Date 2020-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WINMAR CONSTRUCTION, INC.
Docket Date 2020-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-01-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-02-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S SUGGESTION OF MOOTNESS
On Behalf Of DIVISION III GROUP CORP.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-09
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-10-14
AMENDED ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State