Search icon

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

Company Details

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

COASTAL CONSTRUCTION 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 (27 years ago)
Document Number: P97000100045
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
CORPCO, INC. Agent -
DELLER TODD R Treasurer 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126
MURPHY THOMAS C President 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126
MURPHY SEAN M President 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126
Chin Kesang S Secretary 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000153194 COASTAL CONDOMINIUMS 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, STE 200, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-04-10 5959 WATERFORD DISTRICT DR, STE 200, MIAMI, FL 33126 -

Court Cases

Title Case Number Docket Date Status
ARER INVESTMENTS, LLC, VS PROFESSIONAL PLUMBING CORP., et. al., 3D2018-0882 2018-05-04 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
16-31194

Parties

Name ARER INVESTMENTS, LLC
Role Appellant
Status Active
Representations KIMBERLY DE LA CRUZ, Rodrigo S. Da Silva, LANA M. NAGHSHINEH
Name CHATEAU BEACH, LLC
Role Appellee
Status Active
Name PROFESSIONAL PLUMBING CORP.
Role Appellee
Status Active
Representations LEONCIO E. DE LA PENA, David C. Borucke, TRACY PEREZ, David Salazar, HANSON D. HORN
Name COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PROFESSIONAL PLUMBING CORP.
Docket Date 2018-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ARER INVESTMENTS, LLC
Docket Date 2018-07-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 7/20/18
Docket Date 2018-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ARER INVESTMENTS, LLC
Docket Date 2018-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This cause having been inadvertently scheduled for oral argument is removed from the oral argument calendar of Tuesday, October 30, 2018. The Court will consider the case without oral argument.LAGOA, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-09-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ARER INVESTMENTS, LLC
Docket Date 2018-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including September 26, 2018.
Docket Date 2018-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ARER INVESTMENTS, LLC
Docket Date 2018-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROFESSIONAL PLUMBING CORP.
Docket Date 2018-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Denied (reply brief) (OD05) ~ Upon consideration, appellant's motion for extension of time to file a reply brief is hereby denied for failure to comply with Fla. R. App. P. 9.300(a).
Docket Date 2018-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ARER INVESTMENTS, LLC
Docket Date 2018-08-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROFESSIONAL PLUMBING CORP.
Docket Date 2018-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROFESSIONAL PLUMBING CORP.
Docket Date 2018-05-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ARER INVESTMENTS, LLC
Docket Date 2018-05-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
ARER INVESTMENTS, LLC, et al., VS CHATEAU BEACH, LLC, etc., et al., 3D2017-2097 2017-09-22 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
16-31194

Parties

Name SALTWATER TRADING CORP.
Role Appellant
Status Active
Name ARER INVESTMENTS, LLC
Role Appellant
Status Active
Representations Rodrigo S. Da Silva, LANA M. NAGHSHINEH
Name COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Name CHATEAU BEACH, LLC
Role Appellee
Status Active
Representations David Salazar, WALTER G. LATIMER, LEONCIO E. DE LA PENA, David C. Borucke, TRACY PEREZ, BRUNO RENDA
Name PROFESSIONAL PLUMBING CORP.
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of the response, it is ordered that appellee Professional Plumbing Corp.'s motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-10-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-20
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss.
On Behalf Of ARER INVESTMENTS, LLC
Docket Date 2017-10-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ for lack of Subject Matter Jurisdiction and Memorandum of Law in Support Thereof
On Behalf Of CHATEAU BEACH, LLC
Docket Date 2017-10-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CHATEAU BEACH, LLC
Docket Date 2017-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHATEAU BEACH, LLC
Docket Date 2017-11-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-11-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHATEAU BEACH, LLC
Docket Date 2017-09-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ARER INVESTMENTS, LLC
Docket Date 2017-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-09-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC., etc., VS WIND CONDOMINIUM ASSOCIATION, INC., 3D2017-1248 2017-06-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-31787

Parties

Name COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
Role Appellant
Status Active
Representations MARK D. NICHOLS, DOUGLAS J. ROBERTS, MICHAEL E. UTLEY
Name WIND CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations MITCHEL CHUSID, KEVIN C. SCHUMACHER, DAVID C. POLLACK, ROBERT S. HORWITZ, KELLY R. MELCHIONDO, DANIEL O. MENA, D. Spencer Mallard, CINDY SHATKIN AVIDAN, Jay D. O'Sullivan, Daniel J. Santaniello, NESTOR BUSTAMANTE, III, LUIS E. ORDONEZ, Nicholas P. Conto, DIANE J. ZELMER, CINDY DUQUE BONILLA, PATRICK S. MONTOYA, Joel M. Gaulkin, RIED J. ARNOLD, John C. Hanson, II, LEONARD W. KLINGEN, JON D. DERREVERE, BRYAN W. BLACK, Loren S. Granoff, JOEL R. WOLPE, PAUL R. SHALHOUB, TODD L. WALLEN, SAMUEL B. REINER, II, Jorge L. Cruz, STEVEN M. SIEGFRIED, BRETT D. DIVERS, George R. Truitt, Jr.
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-06-23
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the petition for writ of common law certiorari, it is ordered that said petition is hereby dismissed for lack of jurisdiction. Specifically, the petitioner has failed to demonstrate irreparable harm. The Court's consideration to consolidate this case with 3D17-1249 is therefore moot. Petitioner's motion to strike respondent's position statement on the issues of jurisdiction and consolidated is hereby denied as moot.
Docket Date 2017-06-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ respondent position statement on the issues of jurisdiction and consolidation
On Behalf Of COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
Docket Date 2017-06-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Respondent's position statement on the issues of jurisdiction and consolidation
On Behalf Of WIND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WIND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-06-09
Type Response
Subtype Response
Description RESPONSE ~ REGARDING CONSOLIDATION OF RELATED PETITIONS
On Behalf Of COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
Docket Date 2017-06-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are informed that it is this Court¿s intention to order a response and to permit a reply to this petition and the petition filed under appellate case number 3D17-1249. The parties are directed to file a response with this Court within seven (7) days from the date of this order as to whether these two petitions should be consolidated.
Docket Date 2017-06-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
Docket Date 2017-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-01
Type Petition
Subtype Petition
Description Petition Filed ~ Related case: 17-124
On Behalf Of COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
Docket Date 2017-06-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC., VS WIND CONDOMINIUM ASSOCIATION, INC., etc., 3D2017-1249 2017-06-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-31787

Parties

Name COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
Role Appellant
Status Active
Representations DOUGLAS J. ROBERTS, MARK D. NICHOLS
Name WIND CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Nicholas P. Conto, LEONARD W. KLINGEN, CINDY SHATKIN AVIDAN, Jorge L. Cruz, George R. Truitt, Jr., KELLY R. MELCHIONDO, LUIS E. ORDONEZ, DANIEL O. MENA, TODD L. WALLEN, PATRICK S. MONTOYA, STEVEN M. SIEGFRIED, KEVIN C. SCHUMACHER, DAVID C. POLLACK, PAUL R. SHALHOUB, MICHAEL E. UTLEY, Jay D. O'Sullivan, Joel M. Gaulkin, John C. Hanson, II, BRETT D. DIVERS, D. Spencer Mallard, JOEL R. WOLPE, Daniel J. Santaniello, BRYAN W. BLACK, MITCHEL CHUSID, SAMUEL B. REINER, II, DIANE J. ZELMER, ROBERT S. HORWITZ, CINDY DUQUE BONILLA, NESTOR BUSTAMANTE, III, JON D. DERREVERE, Loren S. Granoff, RIED J. ARNOLD
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-10-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-10-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-09-20
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration, petitioner's motion to strike respondent's position statement on the issues of jurisdiction and consolidated is hereby denied. This Court's consideration regarding consolidation of this petition and the petition in case no. 3D17-1248 is moot based upon the dismissal of case no. 3D17-1248. Following review of the petition for writ of common law certiorari, and the response and reply thereto, it is ordered that said petition is hereby dismissed for lack of jurisdiction. Petitioner has failed to establish irreparable harm.
Docket Date 2017-09-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
Docket Date 2017-08-25
Type Response
Subtype Reply
Description REPLY
On Behalf Of COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
Docket Date 2017-08-09
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including August 25, 2017.
Docket Date 2017-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
Docket Date 2017-08-03
Type Response
Subtype Response
Description RESPONSE ~ in opposition to PT's petition for writ of certiorari.
On Behalf Of WIND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-08-03
Type Record
Subtype Appendix
Description Appendix ~ to response in opposition to PT's petition for writ of certiorari.
On Behalf Of WIND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-07-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including August 3, 2017.
Docket Date 2017-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of WIND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-06-29
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2017-06-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ position statement on the issues of jurisdiction and consoldation
On Behalf Of COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
Docket Date 2017-06-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Rs position statement of the issues of jurisdiction and consolidation
On Behalf Of WIND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WIND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-06-09
Type Response
Subtype Response
Description RESPONSE ~ REGARDING CONSOLIDATION
On Behalf Of COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
Docket Date 2017-06-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are informed that it is this Court¿s intention to order a response and to permit a reply to this petition and the petition filed under appellate case number 3D17-1248. The parties are directed to file a response with this Court within seven (7) days from the date of this order as to whether these two petitions should be consolidated.
Docket Date 2017-06-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
Docket Date 2017-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-02
Type Petition
Subtype Petition
Description Petition Filed ~ Related cases: 17-1248, 17-124
On Behalf Of COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
Docket Date 2017-06-02
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 2017-06-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339816720 0418800 2014-06-16 9001 NW COLLINS AVE, MIAMI BEACH, FL, 33109
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-06-16
Emphasis L: LEAD, N: LEAD
Case Closed 2014-06-23

Related Activity

Type Complaint
Activity Nr 893950
Health Yes
315354258 0418800 2011-06-21 1840 NW 157 STREET, MIAMI, FL, 33154
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-06-21
Emphasis L: FALL
Case Closed 2011-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State