Search icon

C REYES CONSTRUCTION CORP - Florida Company Profile

Company Details

Entity Name: C REYES CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C REYES CONSTRUCTION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Dec 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000098449
FEI/EIN Number 47-2559624

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

Address: 207-2 N MAIN AVE, Lake Placid, FL, 33852-9190, US
Mail Address: 207-2 N MAIN AVE, Lake Placid, FL, 33852-9190, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES CRISTINO President 207-2 N MAIN AVE, Lake Placid, FL, 338529190
BONILLA ARIAS JOEL A Director 845 NW 77 STREET, MIAMI, FL, 33150
BONILLA JOSE R Director 845 NW 77 ST, MIAMI, FL, 33150
VEGA DANIEL R Agent 201 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000063739 C REYES CONCRETE EXPIRED 2015-06-19 2020-12-31 - 3125 NW 132ND TER, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 201 ALHAMBRA CIRCLE, SUITE 801, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2022-02-07 VEGA, DANIEL R -
CHANGE OF PRINCIPAL ADDRESS 2021-08-05 207-2 N MAIN AVE, Lake Placid, FL 33852-9190 -
CHANGE OF MAILING ADDRESS 2021-08-05 207-2 N MAIN AVE, Lake Placid, FL 33852-9190 -
AMENDMENT 2017-05-30 - -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000108474 ACTIVE 2021-034720-CC-23 MIAMI-DADE COUNTY COURT CLERK 2022-01-13 2027-03-03 $12,325.30 BEST BLOCK, LLC A GEORGIA LIMITED LIABILITY COMPANY AUT, 5 CONCOURSE PKWY, ST 1900, ATLANTA, GA, 30328
J23000042176 ACTIVE 2020CA-1316 POLK CTY CT 10TH JUD CIR 2020-11-02 2028-01-27 $202,918.48 BRIDGEFIELD CASUALTY INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801

Court Cases

Title Case Number Docket Date Status
Stortford NV, et al., Appellant(s), v. C Reyes Construction Corp., et al., Appellee(s). 3D2024-2087 2024-11-20 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-14151-CA-01

Parties

Name Stortford NV
Role Appellant
Status Active
Representations Carlos Mesa
Name BELLA ISLA, LLC
Role Appellant
Status Active
Representations Carlos Mesa
Name C REYES CONSTRUCTION CORP
Role Appellee
Status Active
Representations Daniel Vega, Ceasar Xavier Delgado, Joey Rodriguez
Name CIVIC CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Representations Francesco Antonio Zincone, III, J. Alfredo Armas, Eduardo Enrique Bertran
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service Related Cases: 24-2030, 24-1989
On Behalf Of Stortford NV
View View File
Docket Date 2024-11-20
Type Order
Subtype Order on Filing Fee
Description 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 November 30, 2024.
View View File
Docket Date 2024-12-20
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
Docket Date 2024-12-12
Type Order
Subtype Order on Consolidation
Description The Court's December 9, 2024, Order entered in case nos. 24-1989 and 24-2030 is hereby vacated. Upon further review, the Court is consolidating the above-referenced appeals for the purpose of traveling together. The parties shall file their briefs in their respective cases.
View View File
Docket Date 2024-12-10
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 filing fee paid through the portal. Batch no. 13335602
On Behalf Of Stortford NV
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Filing
Description Certificate of Service of all Parties
On Behalf Of Stortford NV
View View File
Docket Date 2024-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
C Reyes Construction Corp., Appellant(s), v. Civic Construction Company, Inc., et al., Appellee(s). 3D2024-2030 2024-11-13 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-14151-CA-01

Parties

Name C REYES CONSTRUCTION CORP
Role Appellant
Status Active
Representations Daniel Vega, Ceasar Xavier Delgado, Joey Rodriguez
Name CIVIC CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Representations Francesco Antonio Zincone, III, J. Alfredo Armas
Name Stortford NV
Role Appellee
Status Active
Representations Carlos Mesa
Name EUROAMERICAN GROUP, INC.
Role Appellee
Status Active
Name BELLA ISLA, LLC
Role Appellee
Status Active
Representations Carlos Mesa
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of the Responses, the Rule to Show Cause issued by this Court on November 19, 2024, is hereby discharged.
View View File
Docket Date 2024-11-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of C Reyes Construction Corp.
View View File
Docket Date 2024-11-22
Type Response
Subtype Response
Description Response to Court's Order to Show Cause Why these Two Appeals Should not be Consolidated
On Behalf Of C Reyes Construction Corp.
View View File
Docket Date 2024-11-21
Type Response
Subtype Response
Description Appellant's Response to Court's Order to Show Cause why these Two Appeals Should not be Consolidated
On Behalf Of Civic Construction Company, Inc.
View View File
Docket Date 2024-11-20
Type Response
Subtype Response
Description Appellant Response to Order to Show Cause
On Behalf Of C Reyes Construction Corp.
View View File
Docket Date 2024-11-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of C Reyes Construction Corp.
View View File
Docket Date 2024-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service Related case: 24-1989
On Behalf Of C Reyes Construction Corp.
View View File
Docket Date 2024-11-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13086863
On Behalf Of C Reyes Construction Corp.
View View File
Docket Date 2024-12-20
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
Docket Date 2024-12-12
Type Order
Subtype Order on Consolidation
Description The Court's December 9, 2024, Order entered in case nos. 24-1989 and 24-2030 is hereby vacated. Upon further review, the Court is consolidating the above-referenced appeals for the purpose of traveling together. The parties shall file their briefs in their respective cases.
View View File
Docket Date 2024-11-19
Type Order
Subtype Order to File Response
Description Upon the Court's own motion, the parties are ordered to file a response within ten (10) days from the date of this Order as to why the above-referenced appeals should not be consolidated.
View View File
Docket Date 2024-11-18
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Following review of the notice of appeal, it is ordered that counsel for the appellant is directed to show cause within ten (10) days from the date of this Order why this appeal should not be dismissed as untimely filed. See Fla. R. App. P. 9.110(b) (regarding time for commencing an appeal from a final order); Fla. R. App. P. 9.130(b)(regarding time for commencing an appeal from a non-final order).
View View File
Docket Date 2024-11-14
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant 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 November 24, 2024.
View View File
Civic Construction Company, Inc., etc., Appellant(s), v. C Reyes Construction Corp., etc., et al., Appellee(s). 3D2024-1989 2024-11-06 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-14151-CA-01

Parties

Name CIVIC CONSTRUCTION COMPANY, INC.
Role Appellant
Status Active
Representations Francesco Antonio Zincone, III, J. Alfredo Armas, Eduardo Enrique Bertran
Name C REYES CONSTRUCTION CORP
Role Appellee
Status Active
Representations Daniel Vega, Ceasar Xavier Delgado, Joey Rodriguez
Name Stortford NV
Role Appellee
Status Active
Representations Carlos Mesa
Name BELLA ISLA, LLC
Role Appellee
Status Active
Representations Carlos Mesa
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Response
Subtype Response
Description Appellant's Response to Court's order to Show Cause why these Appeals Should not be Consolidated
On Behalf Of Civic Construction Company, Inc.
View View File
Docket Date 2024-11-21
Type Notice
Subtype Notice
Description Appellant's Designation to Approved Civil Court Reporter
On Behalf Of Civic Construction Company, Inc.
View View File
Docket Date 2024-11-19
Type Order
Subtype Order to File Response
Description Upon the Court's own motion, the parties are ordered to file a response within ten (10) days from the date of this Order as to why the above-referenced appeals should not be consolidated.
View View File
Docket Date 2024-11-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-06
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant 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 November 16, 2024.
View View File
Docket Date 2024-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Civic Construction Company, Inc.
View View File
Docket Date 2024-11-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-18
Type Notice
Subtype Notice
Description Notice of Filing Certificate of service
On Behalf Of Civic Construction Company, Inc.
View View File
Docket Date 2024-12-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal with Prejudice of the Consolidated Appeals
On Behalf Of Civic Construction Company, Inc.
View View File
Docket Date 2024-12-12
Type Order
Subtype Order on Consolidation
Description The Court's December 9, 2024, Order entered in case nos. 24-1989 and 24-2030 is hereby vacated. Upon further review, the Court is consolidating the above-referenced appeals for the purpose of traveling together. The parties shall file their briefs in their respective cases.
View View File
Docket Date 2024-12-09
Type Order
Subtype Order
Description Following review of the Response to the Court's November 19, 2024, Order to Show cause, the response is noted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1989. All filings in the case shall be under case no. 3D2024-1989. The parties shall file only one set of briefs under case no. 3D2024-1989.
View View File
Docket Date 2024-11-27
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-11-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13103965
On Behalf Of Civic Construction Company, Inc.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2022-03-31
Reg. Agent Change 2022-02-07
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-14
Amendment 2017-05-30
ANNUAL REPORT 2017-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342172657 0418800 2017-03-10 2599 NW 37TH AVENUE, MIAMI, FL, 33142
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-03-14
Emphasis L: FALL
Case Closed 2023-04-11

Related Activity

Type Complaint
Activity Nr 1190028
Safety Yes
Health Yes
Type Inspection
Activity Nr 1217270
Safety Yes
Type Inspection
Activity Nr 1217273
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2017-07-26
Current Penalty 1917.0
Initial Penalty 3187.0
Final Order 2017-08-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports as specified in paragraphs 1926.451(b)(1)(i)-(ii): On or about 3/10/2017, at the above addressed work site, employees were exposed to a fall hazard while conducting formwork from a one-tier scaffold that was not fully planked.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B05 I
Issuance Date 2017-07-26
Current Penalty 1917.0
Initial Penalty 3187.0
Final Order 2017-08-21
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(5)(i): The end of a platform 10 feet or less in length, extended over its support more than 12 inches: On or about 3/10/2017, at the above addressed work site, employees were exposed to a fall hazard while conducting formwork from a one-tier scaffold that the end of the platform extended 30 inches over its support.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260701 B
Issuance Date 2017-07-26
Abatement Due Date 2017-08-28
Current Penalty 4782.0
Initial Penalty 7968.0
Final Order 2017-08-21
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b): All protruding reinforcing steel, onto and/or into which employees could fall or come against, was not guarded to eliminate the hazard of impalement: Instance 1: On or about 3/10/2017, at the above addressed work site, employees were exposed to impalement hazard while conducting formwork from a one-tier scaffold in close proximity to 5 rebars, 36.5 inches high, which were not properly guarded. Instance 2: On or about 3/10/2017, at the above addressed work site, employees were exposed to impalement hazard while conducting formwork from a one-tier scaffold in close proximity to 4 rebars, 36.5 inches high, which were not properly guarded. Instance 3: On or about 3/10/2017, at the above addressed work site, employees were exposed to impalement hazard while walking to and from the porta-potty in close proximity to 6 rebars, approximately 18 inches high, which were not properly guarded. C. Reyes Construction Corp was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.701(b), which was contained in OSHA inspection number 1183477, citation number 01, item number 001, issued on 11/9/2016, with respect to a workplace located at 234 Washington Avenue, Miami Beach, Florida 33139, which became a final order on 12/12/2016.
Citation ID 03001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2017-07-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-08-21
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.25(a): During the course of construction, alteration, or repairs, debris was not kept cleared from work areas, passageways, and stairs, in and around buildings or other structures: On or about 3/10/2017, at the above addressed work site, employees were exposed to slip, trip, and fall hazard while working at a construction site where cement blocks, rebars, lumber, and other debris were located throughout the work area.
341834778 0418800 2016-10-12 234 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2016-10-12
Case Closed 2023-04-10

Related Activity

Type Inspection
Activity Nr 1184306
Safety Yes
Type Inspection
Activity Nr 1184287
Safety Yes
Type Referral
Activity Nr 1142538
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2016-11-09
Abatement Due Date 2016-11-16
Current Penalty 6236.0
Initial Penalty 6236.0
Final Order 2016-12-12
Nr Instances 2
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b): All protruding reinforcing steel, onto and/or into which employees could fall or come against, was not guarded to eliminate the hazard of impalement: a. On or about September 30, 2016, at the above addressed jobsite, an employee was exposed to an impalement hazard while working in close proximity to 16 rebars, 48 inches high, which were not properly guarded. b. On or about October 12, 2016, at the above addressed jobsite, employees were exposed to an impalement hazard while walking by two rebars, 12 inches high, which were not properly guarded.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2016-11-09
Abatement Due Date 2016-11-16
Current Penalty 3500.0
Initial Penalty 3500.0
Final Order 2016-12-12
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: On or about October 12, 2016, the employer had not reported that an employee was hospitalized on September 30, 2016, after being impaled by a protruding reinforced steel bar when lost balance while working from an A-frame ladder.
341376234 0418800 2016-03-30 54150 DAVIE ROAD EXTENSION, HOLLYWOOD, FL, 33024
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2016-03-30
Emphasis L: FALL, P: FALL
Case Closed 2017-03-27

Related Activity

Type Inspection
Activity Nr 1137672
Safety Yes
Type Inspection
Activity Nr 1137635
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2016-09-28
Current Penalty 3563.0
Initial Penalty 3563.0
Final Order 2016-10-24
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: On or about March 30, 2016, at the above addressed job site, employees were exposed to a fall hazard of approximately 27 feet while working on an elevated surface installing trusses with a crane without a means of fall protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4906397403 2020-05-11 0455 PPP 3233 N.W.67TH STREET, MIAMI, FL, 33147
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15614
Loan Approval Amount (current) 15614
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33147-0001
Project Congressional District FL-26
Number of Employees 10
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State