Search icon

AVITECH BUILDERS CORP. - Florida Company Profile

Company Details

Entity Name: AVITECH BUILDERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVITECH BUILDERS 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: 13 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2016 (9 years ago)
Document Number: P15000092465
FEI/EIN Number 47-5588970

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

Address: 1800 SW, 1st Av, Miami, FL, 33129, US
Mail Address: 1800 SW, 1st Av, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Viso Alfredo R President 1800 SW, 1st Av, Miami, FL, 33129
Viso Alfredo R Agent 1800 SW, 1st Av, Miami, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000011957 DECO SOUND ACTIVE 2023-01-25 2028-12-31 - 1800 SW, 1ST AV, SUITE # 204, MIAMI, FL, 33129
G18000005971 GENERAL GREEN CONSTRUCTION EXPIRED 2018-01-11 2023-12-31 - 1441 BRICKELL AVE, SUITE 1017, MIAMI, FL, 33131
G17000000613 DECO SOUND EXPIRED 2017-01-03 2022-12-31 - PO BOX 267055, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-08 1800 SW, 1st Av, Suite # 204, Miami, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 1800 SW, 1st Av, Suite # 204, Miami, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 1800 SW, 1st Av, Suite # 204, Miami, FL 33129 -
REINSTATEMENT 2016-10-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-22 Viso, Alfredo Renato -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000525925 TERMINATED 1000000936801 MIAMI-DADE 2022-11-10 2042-11-16 $ 3,577.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-20
REINSTATEMENT 2016-10-22
Domestic Profit 2015-11-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344709308 0418800 2020-03-24 1201 BRICKELL AVE., MIAMI, FL, 33131
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-03-24
Emphasis L: FALL
Case Closed 2020-04-24

Related Activity

Type Referral
Activity Nr 1555326
Safety Yes
Type Inspection
Activity Nr 1470940
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2020-04-01
Current Penalty 1157.0
Initial Penalty 2313.0
Final Order 2020-04-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(3): All covers were not secured when installed so as to prevent accidental displacement by the wind, equipment, or employees: On or about 3/17/2020, on the north side of the 6th floor inside the Colonnade Plaza Building, two employees were working near a floor opening approximately 2' x 10' which had a cover that was not secured to the ground, exposing the employees to a fall hazard of approximately 11 feet.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2020-04-01
Abatement Due Date 2020-04-13
Current Penalty 1157.0
Initial Penalty 2313.0
Final Order 2020-04-23
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: On or about 3/17/2020, on the north side of the 6th floor inside the Colonnade Plaza Building, two employees were working near a floor opening approximately 2' x 10' without the employer providing fall hazard training, exposing the employees to a fall of approximately 11 feet.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4227597402 2020-05-08 0455 PPP 1800 SW, 1st Av Suite 204, Miami, FL, 33129
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 33129-1000
Project Congressional District FL-27
Number of Employees 4
NAICS code 236210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12623.96
Forgiveness Paid Date 2021-05-06
7820978508 2021-03-06 0455 PPS 1800 SW 1st Ave Ste 204, Miami, FL, 33129-1180
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58302
Loan Approval Amount (current) 58302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33129-1180
Project Congressional District FL-27
Number of Employees 7
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58667.04
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State