Search icon

DIVISION III GROUP CORP - Florida Company Profile

Company Details

Entity Name: DIVISION III GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVISION III GROUP CORP 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: 09 Sep 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2012 (12 years ago)
Document Number: P11000079734
FEI/EIN Number 453249061

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

Address: 13255 SW 135 AVENUE, MIAMI, FL, 33186, US
Mail Address: 13255 SW 135 AVENUE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA MICHAEL A President 13255 SW 135 AVENUE, MIAMI, FL, 33186
MEJIA MICHAEL Agent 13255 SW 135 AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 13255 SW 135 AVENUE, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 13255 SW 135 AVENUE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-03-15 13255 SW 135 AVENUE, MIAMI, FL 33186 -
AMENDMENT 2012-12-19 - -
REGISTERED AGENT NAME CHANGED 2012-12-19 MEJIA, MICHAEL -
AMENDMENT 2012-08-16 - -

Court Cases

Title Case Number Docket Date Status
VERDEX CONSTRUCTION, LLC and BERKSHIRE HATHAWAY INSURANCE COMPANY, Petitioner(s) v. DIVISION III GROUP CORP. and GREAT AMERICAN INSURANCE COMPANY, Respondent(s). 4D2023-1727 2023-07-17 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18006761

Parties

Name Berkshire Hathaway Insurance Company
Role Petitioner
Status Active
Name VERDEX CONSTRUCTION LLC
Role Petitioner
Status Active
Representations Vincent Francis Vaccarella, Zachary Auspitz, Craig R. Lewis
Name GREAT AMERICAN INSURANCE COMPANY
Role Respondent
Status Active
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name DIVISION III GROUP CORP
Role Respondent
Status Active
Representations Daniel Marquez, Jeffrey S. Geller, Edward Etcheverry, Alejandro Espino, Jennifer Carmen Gonzalez

Docket Entries

Docket Date 2023-12-18
Type Disposition by Order
Subtype Dismissed
Description Dismissed
Docket Date 2023-12-18
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-10-27
Type Response
Subtype Response
Description Response to motion for rehearing, etc.
On Behalf Of Division III Group Corp.
Docket Date 2023-10-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing, Clarification or Certification
Docket Date 2023-09-20
Type Response
Subtype Response
Description Response to Petitioners' Request for Oral Argument
Docket Date 2023-09-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Division III Group Corp.
Docket Date 2023-09-05
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Verdex Construction, LLC
Docket Date 2023-09-05
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY TO RESPONSE
On Behalf Of Verdex Construction, LLC
Docket Date 2023-09-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Verdex Construction, LLC
Docket Date 2023-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description **RESPONSE FILED 09/20/2023** Request for Oral Argument
On Behalf Of Verdex Construction, LLC
Docket Date 2023-08-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Division III Group Corp.
Docket Date 2023-08-24
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Division III Group Corp.
Docket Date 2023-08-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents’ August 11, 2023 motion for extension of time is granted. The time for filing a response is extended to August 24, 2023.
Docket Date 2023-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Division III Group Corp.
Docket Date 2023-07-25
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within twenty (20) days from the date of this order, respondents shall file a response to the petition. Petitioners may file a reply within ten (10) days thereafter.
Docket Date 2023-07-18
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2023-07-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-07-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-07-17
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ Filing Fee Paid Through Portal
On Behalf Of Verdex Construction, LLC
Docket Date 2023-10-11
Type Order
Subtype Order on Petition
Description **VACATED**ORDERED that the petition is dismissed for lack of jurisdiction. The trial resolution judge's ruling on the motion to disqualify is not subject to review by prohibition in this Court. We lack extraordinary writ jurisdiction to review the circuit court's nonfinal order. If necessary, Petitioners have an adequate remedy on appeal from a final judgment. § 44.104(11), Fla. Stat. (2022). Further ORDERED that Petitioners' September 5, 2023 request for oral argument is denied. Further, ORDERED that Petitioners' September 5, 2023 motion for attorney's fees is denied. Further, ORDERED that Respondents' September 6, 2023 motion for appellate attorney's fees is denied as untimely. Fla. R. App. P. 9.400(b)(2).
View View File
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
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2022-05-17
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-08-08
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
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:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
195500.00
Total Face Value Of Loan:
195500.00
Date:
2015-12-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-12-22
Type:
Referral
Address:
26 INDIAN CREEK ISLAND DR., MIAMI, FL, 33154
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195500
Current Approval Amount:
195500
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
197552.75

Date of last update: 02 Jun 2025

Sources: Florida Department of State