Search icon

WINMAR CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

WINMAR 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: 22 Jul 2011 (14 years ago)
Document Number: P11000066270
FEI/EIN Number 452790056

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

Address: 5959 Waterford District Dr, SUITE 100, MIAMI, FL, 33126, US
Mail Address: 5959 Waterford District Dr, SUITE 100, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCISCO TOURON, III, LLC Agent -
LEON LUIS A President 5959 BLUE LAGOON DRIVE, SUITE 100, MIAMI, FL, 33126
VILLEGAS EDWIN Chief Executive Officer 5959 BLUE LAGOON DRIVE, SUITE 100, MIAMI, FL, 33126

Form 5500 Series

Employer Identification Number (EIN):
452790056
Plan Year:
2023
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
53
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-09 2665 S. Bayshore Drive, SUITE 300, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2024-02-28 Francisco Touron, III -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 5959 BLUE LAGOON DRIVE, SUITE 100, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2012-02-09 5959 BLUE LAGOON DRIVE, SUITE 100, MIAMI, FL 33126 -

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

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-23
Type:
Unprog Rel
Address:
5775 COLLINS AVENUE, MIAMI BEACH, FL, 33140
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-05-27
Type:
Referral
Address:
1801 COLLINS AVENUE, MIAMI BEACH, FL, 33140
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
644062.81
Current Approval Amount:
644062.81
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
649430

Date of last update: 01 Jun 2025

Sources: Florida Department of State