Search icon

GABLES CONSTRUCTION GROUP CORP - Florida Company Profile

Company Details

Entity Name: GABLES CONSTRUCTION GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GABLES CONSTRUCTION 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: 29 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 2018 (6 years ago)
Document Number: P13000038258
FEI/EIN Number 46-2650079

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

Address: 1200 ANASTASIA AVENUE, #207, CORAL GABLES, FL, 33134, US
Mail Address: 1200 ANASTASIA AVENUE, #207, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GABLES CONSTRUCTION GROUP CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 462650079 2024-04-18 GABLES CONSTRUCTION GROUP CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812990
Sponsor’s telephone number 3054591177
Plan sponsor’s address 1200 ANASTASIA AVE # 207, MIAMI, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-04-18
Name of individual signing MARISOL ARBOLEDA-DIAZ
Valid signature Filed with authorized/valid electronic signature
GABLES CONSTRUCTION GROUP CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 462650079 2023-05-10 GABLES CONSTRUCTION GROUP CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812990
Sponsor’s telephone number 3054591177
Plan sponsor’s address 1200 ANASTASIA AVE # 207, MIAMI, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing ERISA FIDUCIARY SERVICES, INC
Valid signature Filed with authorized/valid electronic signature
GABLES CONSTRUCTION GROUP CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 462650079 2021-05-12 GABLES CONSTRUCTION GROUP CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3054591177
Plan sponsor’s address 1200 ANASTASIA AVENUE, SUITE #207, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing MARISOL ARBOLEDA-DIAZ
Valid signature Filed with authorized/valid electronic signature
GABLES CONSTRUCTION GROUP CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 462650079 2020-06-24 GABLES CONSTRUCTION GROUP CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3054591177
Plan sponsor’s address 1200 ANASTASIA AVENUE, SUITE #207, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing MARISOL ARBOLEDA-DIAZ
Valid signature Filed with authorized/valid electronic signature
GABLES CONSTRUCTION GROUP CORP 401 K PROFIT SHARING PLAN TRUST 2018 462650079 2019-10-23 GABLES CONSTRUCTION GROUP CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3054591177
Plan sponsor’s address 1200 ANASTASIA AVENUE, SUITE #207, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2019-10-23
Name of individual signing MARISOL ARBOLEDA-DIAZ
Valid signature Filed with authorized/valid electronic signature
GABLES CONSTRUCTION GROUP CORP 401 K PROFIT SHARING PLAN TRUST 2017 462650079 2018-10-30 GABLES CONSTRUCTION GROUP CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3054591177
Plan sponsor’s address 1200 ANASTASIA AVENUE, #207, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2018-10-30
Name of individual signing MARISOL ARBOLEDA-DIAZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DIAZ ALBERTO President 1200 ANASTASIA AVENUE, #207, CORAL GABLES, FL, 33134
ARBOLEDA-DIAZ MARISOL Vice President 1200 ANASTASIA AVENUE, #207, CORAL GABLES, FL, 33134
ESTEBAN JORGE Vice President 1200 ANASTASIA AVENUE, #207, CORAL GABLES, FL, 33134
ARBOLEDA-DIAZ Marisol Agent 1200 ANASTASIA AVENUE, #207, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000037168 GABLES CONSTRUCTION GROUP ACTIVE 2021-03-17 2026-12-31 - 1200 ANASTASIA AVENUE SUITE 207, CORAL GABLES, FL, 33134
G13000090752 GABLES CONSTRUCTION GROUP EXPIRED 2013-09-13 2018-12-31 - 1200 ANASTASIA AVENUE SUITE 207, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-16 ARBOLEDA-DIAZ, Marisol -
AMENDMENT 2018-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2013-09-11 1200 ANASTASIA AVENUE, #207, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-08 1200 ANASTASIA AVENUE, #207, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2013-07-08 1200 ANASTASIA AVENUE, #207, CORAL GABLES, FL 33134 -

Court Cases

Title Case Number Docket Date Status
IVAN RAMOS AND MORAYMA RAMOS, VS GABLES CONSTRUCTION GROUP CORP., etc., 3D2021-0054 2021-01-07 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
17-3297

Parties

Name IVAN RAMOS
Role Appellant
Status Active
Representations Marlon J. Weiss, Glen H. Waldman, Benjamin L. Keime
Name MORAYMA RAMOS
Role Appellant
Status Active
Name GABLES CONSTRUCTION GROUP CORP
Role Appellee
Status Active
Representations Francisco Touron, III, JULIO C. BERTEMATI, LUCAS J. SANCHEZ, BERENICE MOTTIN-BERGER
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS, IVAN RAMOS AND MORAYMA RAMOS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of IVAN RAMOS
Docket Date 2021-07-09
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, the cross-appellant shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
Docket Date 2023-04-05
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ 1- Flash drive Trial exhibit Original
Docket Date 2022-11-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-03
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation of Voluntary Dismissal is recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2022-11-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-11-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of IVAN RAMOS
Docket Date 2022-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/Cross-AB-30 days to 11/2/22
Docket Date 2022-10-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of IVAN RAMOS
Docket Date 2022-08-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Co-Counsel is granted, and the law firm of Taylor Espino Vega, PLLC, and Alejandro Espino, Esquire, and Vanessa A. Van Cleaf, Esquire, are withdrawn as co-counsel for Appellee/Cross-Appellant, and relieved from any further responsibility in this cause.
Docket Date 2022-08-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GABLES CONSTRUCTION GROUP CORP.
Docket Date 2022-08-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of GABLES CONSTRUCTION GROUP CORP.
Docket Date 2022-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GABLES CONSTRUCTION GROUP CORP.
Docket Date 2022-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/Cross-AB-60 days to 10/3/22
Docket Date 2022-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY AND ANSWER BRIEF ON CROSS-APPEAL
On Behalf Of IVAN RAMOS
Docket Date 2022-07-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ GABLES CONSTRUCTION GROUP CORP.'S ANSWER/CROSS-INITIAL BRIEF
On Behalf Of GABLES CONSTRUCTION GROUP CORP.
Docket Date 2022-05-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee/Cross-Appellant's Unopposed Motion to Supplement the Record on Appeal, filed on May 17, 2022, is granted, and the record on appeal is supplemented to include the documents, exhibits, and transcript that are contained in the Appendix to said Motion.
Docket Date 2022-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE/CROSS-APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO SERVE ANSWER/CROSS-INITIAL BRIEF
On Behalf Of GABLES CONSTRUCTION GROUP CORP.
Docket Date 2022-05-17
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE/CROSS-APPELLANT'S APPENDIX TOMOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of GABLES CONSTRUCTION GROUP CORP.
Docket Date 2022-05-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE/CROSS-APPELLANT'S UNOPPOSEDMOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of GABLES CONSTRUCTION GROUP CORP.
Docket Date 2022-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Answer/Cross-Initial Brief-60 days to 5/20/2022
Docket Date 2022-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GABLES CONSTRUCTION GROUP CORP.
Docket Date 2022-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Answer/Cross-Initial Brief-60 days to 3/19/2022
Docket Date 2022-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GABLES CONSTRUCTION GROUP CORP.
Docket Date 2022-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GABLES CONSTRUCTION GROUP CORP.
Docket Date 2021-12-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of IVAN RAMOS
Docket Date 2021-12-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of IVAN RAMOS
Docket Date 2021-12-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ Unopposed Motion for Relief from the No Further Extensions Order and Request for Extension is granted. Appellants’ initial brief is due on or before December 16, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-11-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION FOR RELIEF FROM THE NO FURTHEREXTENSIONS ORDER AND REQUEST FOR 10-DAY EXTENSION
On Behalf Of IVAN RAMOS
Docket Date 2021-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants/Cross-Appellees’ Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including December 6, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IVAN RAMOS
Docket Date 2021-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/05/2021
Docket Date 2021-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of IVAN RAMOS
Docket Date 2021-07-13
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of GABLES CONSTRUCTION GROUP CORP.
Docket Date 2021-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 09/06/2021
Docket Date 2021-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' NOTICE OF AGREED EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of IVAN RAMOS
Docket Date 2021-07-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of Appellants’ July 2021 Status Report, the abatement period entered on March 19, 2021, is hereby lifted. The appeal shall proceed.
Docket Date 2021-07-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' JULY 2021 STATUS REPORT
On Behalf Of IVAN RAMOS
Docket Date 2021-06-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants' Status Report, filed on June 28, 2021, is noted.This Court notes that the trial court held a hearing on the pending motionfor rehearing on April 20, 2021, but that an order has not yet beenrendered. Appellants are directed to provide the lower tribunal with a copyof this Court's Order, which respectfully requests that the lower tribunalissue its order as soon as reasonably possible.Appellants shall file a status report in this cause within five (5)days from the date of the trial court's entry of a written order disposing ofthe pending motion for rehearing, or thirty (30) days from the date of thisOrder, whichever is sooner.
Docket Date 2021-06-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' JUNE 2021 STATUS REPORT
On Behalf Of IVAN RAMOS
Docket Date 2021-05-28
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellants’ Status Report, filed on May 26, 2021, is noted. Appellants shall file a status report in this cause within five (5) days from the date of the trial court’s entry of a written order disposing of the pending motion for rehearing, or thirty (30) days from the date of this Order, whichever is sooner.
Docket Date 2021-05-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of IVAN RAMOS
Docket Date 2021-04-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants’ Status Report is noted. Appellants shall file a status report five (5) days from the date of the trial court’s entry of a written order disposing of the pending motion for rehearing, or thirty (30) days from the date of this Order, whichever is sooner.
Docket Date 2021-04-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT
On Behalf Of IVAN RAMOS
Docket Date 2021-03-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' Motion to Abate Appeal is granted, and the appellate proceedings are held in abeyance until the trial court enters a written order disposing of the pending and timely-filed motion for rehearing. Appellants shall file a status report no later than April 23, 2021, advising of the status of the pending motion.
Docket Date 2021-03-17
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ MOTION TO ABATE APPEAL
On Behalf Of IVAN RAMOS
Docket Date 2021-03-10
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 Flash drive Trial exhibit ( Original ) Locate in the Vault
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S STATUS REPORT ONMOTION POSTPONING RENDITION
On Behalf Of GABLES CONSTRUCTION GROUP CORP.
Docket Date 2021-02-25
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellee is requested to file a status report on the pending motion postponing rendition within ten (10) days from the date of this Order.
Docket Date 2021-01-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF PENDING MOTION POSTPONING RENDITION
On Behalf Of GABLES CONSTRUCTION GROUP CORP.
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IVAN RAMOS
Docket Date 2021-01-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of IVAN RAMOS
Docket Date 2021-01-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 17, 2021.

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
Amendment 2018-12-14
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2933837204 2020-04-16 0455 PPP 1200 Anastasia Avenue Suite 207, CORAL GABLES, FL, 33134-6356
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44664
Loan Approval Amount (current) 44700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL GABLES, MIAMI-DADE, FL, 33134-6356
Project Congressional District FL-27
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45124.65
Forgiveness Paid Date 2021-04-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State