Search icon

COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, 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: 24 Nov 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2021 (4 years ago)
Document Number: P97000100021
FEI/EIN Number 650802683

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

Address: 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126, US
Mail Address: 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY, JR. THOMAS PJr. Chief Executive Officer 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126
DELLER TODD R Treasurer 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126
Chin Kesang S Secretary 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126
CORPCO, INC. Agent -

Form 5500 Series

Employer Identification Number (EIN):
650802683
Plan Year:
2010
Number Of Participants:
155
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
147
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
138
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
168
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
179
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000153197 COASTAL CONSTRUCTION GROUP ACTIVE 2009-09-08 2029-12-31 - 5959 WATERFORD DISTRICT DRIVE, SUITE #200, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Corpco, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 901 Ponce de Leon Blvd., 10th FL, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 5959 WATERFORD DISTRICT DR, SUITE 200, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-04-10 5959 WATERFORD DISTRICT DR, SUITE 200, MIAMI, FL 33126 -
AMENDMENT 2021-10-13 - -
AMENDMENT 2001-01-02 - -

Court Cases

Title Case Number Docket Date Status
COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC., VS RUS MBR, LLC, etc., et al., 3D2018-0062 2018-01-09 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-27202

Parties

Name COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC.
Role Appellant
Status Active
Representations Daniel M. Schwarz
Name RUS MBR, LLC
Role Appellee
Status Active
Representations MARK A. KAMILAR, MELIZ MARTIN, JONATHAN B. NEWBERG, D. Spencer Mallard, BOLIVAR C. PORTA
Name TOWER 3315, LLC
Role Appellee
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-02-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-02-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC.
Docket Date 2018-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-08
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner's notice of voluntary dismissal is recognized by the Court, and this petition for writ of mandamus is hereby dismissed.
Docket Date 2018-01-17
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the parties' joint motion for temporary stay is granted, and the appellate processings are temporarily stayed for forty-five (45) days from the date of this order. The Parties are directed to file a status report after forty-five (45) days.
Docket Date 2018-01-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of RUS MBR, LLC
Docket Date 2018-01-12
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within five (5) days of the date of this order to the petition for writ of mandamus.
Docket Date 2018-01-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC.
Docket Date 2018-01-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to supplement the appendix
On Behalf Of COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC.
Docket Date 2018-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-01-08
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC.
Docket Date 2018-01-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
Amendment 2021-10-13
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-05

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
7715800.00
Total Face Value Of Loan:
7715800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-11-04
Type:
Planned
Address:
334 S 2ND AVE S, SAINT PETERSBURG, FL, 33701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2020-08-12
Type:
Complaint
Address:
1901 S ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-09-06
Type:
Planned
Address:
2811PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-03-09
Type:
Planned
Address:
8100 SW 72 STREET, MIAMI, FL, 33126
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-09-12
Type:
Referral
Address:
7950 NE BAYSHORE CT., MIAMI, FL, 33138
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7715800
Current Approval Amount:
7715800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7816962.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State