Search icon

H & R CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: H & R CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & R CONSTRUCTION GROUP, 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: 11 Apr 2012 (13 years ago)
Document Number: P12000034470
FEI/EIN Number 45-5021597

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

Address: 16990 sw 160 street, MIAMI, FL, 33187, US
Mail Address: 16990 sw 160 street, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RODOLFO L President 16990 SW 160 ST, MIAMI, FL, 33187
GONZALEZ RODOLFO L Agent 16990 SW 160 Street, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-31 16990 SW 160 Street, MIAMI, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 16990 sw 160 street, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2020-03-10 16990 sw 160 street, MIAMI, FL 33187 -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341116663 0418800 2015-12-11 2710 N. UNIVERSITY DRIVE, HOLLYWOOD, FL, 33024
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-12-11
Emphasis L: FALL, P: FALL
Case Closed 2016-04-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2016-02-18
Current Penalty 1440.0
Initial Penalty 2400.0
Final Order 2016-04-07
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step: On or about 12/11/2015, at the above addressed jobsite, an employee installing rebar inside a column was exposed to a fall hazard while standing on the top step of an A-frame ladder.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2016-02-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-04-07
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladder(s) were used for purposes other than the purpose for which they were designed: On or about 12/11/2015, at the above addressed jobsite, an employee installing rebar inside a column was exposed to a fall hazard while working from an A-frame ladder in a closed position.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B22
Issuance Date 2016-02-18
Current Penalty 1440.0
Initial Penalty 2400.0
Final Order 2016-04-07
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(22): Employees using ladders were carrying objects or loads that could cause the employee to lose balance and fall: On or about 12/11/2015, at the above addressed jobsite, an employee standing on the top step of and A-Frame ladder in a closed position was carrying a #4 rebar to place inside a column increasing the risk of losing his balance.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4688198301 2021-01-23 0455 PPS 16990 SW 160th St, Miami, FL, 33187-1339
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 484922
Loan Approval Amount (current) 484922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33187-1339
Project Congressional District FL-28
Number of Employees 27
NAICS code 236220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 491104.76
Forgiveness Paid Date 2022-05-19
3922957106 2020-04-12 0455 PPP 16990 SW 160th ST, MIAMI, FL, 33187-1339
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 476000
Loan Approval Amount (current) 476000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33187-1339
Project Congressional District FL-28
Number of Employees 40
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 481064.11
Forgiveness Paid Date 2021-05-20

Date of last update: 01 May 2025

Sources: Florida Department of State