Search icon

A.G. CONTRACTORS CORP. - Florida Company Profile

Company Details

Entity Name: A.G. CONTRACTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.G. CONTRACTORS 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: 23 Jan 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2010 (15 years ago)
Document Number: P98000007439
FEI/EIN Number 650807888

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

Address: 2356 W 8 CT, HIALEAH, FL, 33010, US
Mail Address: 2356 W 8 CT, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIVA ONEISY President 2356 W 8 CT, HIALEAH, FL, 33010
Rosas Guyon Chester Secretary 2356 W 8 CT, HIALEAH, FL, 33010
LEIVA ONEISY Agent 2356 W 8 CT, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 2356 W 8 CT, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2020-01-20 2356 W 8 CT, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 2356 W 8 CT, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2012-03-02 LEIVA, ONEISY -
AMENDMENT 2010-09-10 - -

Court Cases

Title Case Number Docket Date Status
GAYLA SUE LEVIN, Appellant(s) v. SUMMIT TOWERS CONDOMINIUM ASSOCIATION, INC. and A.G. CONTRACTORS CORP., Appellee(s). 4D2023-2829 2023-11-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20008515

Parties

Name Gayla Sue Levin
Role Appellant
Status Active
Representations Woodrow M Melvin, Jr.
Name A.G. CONTRACTORS CORP.
Role Appellee
Status Active
Representations Mark Boyle, Molly Ann Chafe Brockmeyer
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name SUMMIT TOWERS CONDOMINIUM ASSOCIATION, INC
Role Appellee
Status Active
Representations Michael Arthur Regan Mullavey, Jr., Victor Manuel Arca Rojas, Xavier Franco

Docket Entries

Docket Date 2024-09-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-14
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument
View View File
Docket Date 2024-06-11
Type Response
Subtype Response
Description Appellee's Response to Appellant's Restated motion to Use Zoom Communication Technology at Oral Argument
On Behalf Of A.G. Contractors Corp.
Docket Date 2024-06-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Gayla Sue Levin
View View File
Docket Date 2024-06-10
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Restated Motion to Use Zoom Communication Technology at Oral Argument
Docket Date 2024-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-04-22
Type Notice
Subtype Notice
Description Letter
On Behalf Of Gayla Sue Levin
Docket Date 2024-04-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument and Motion to Use Zoom Communication Technology
Docket Date 2024-04-05
Type Record
Subtype Appendix
Description Appendix to Answer Brief of Appellee, A.G. Contractors Corp.
On Behalf Of A.G. Contractors Corp.
Docket Date 2024-04-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of A.G. Contractors Corp.
View View File
Docket Date 2024-03-04
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 04/05/2024
Docket Date 2024-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of A.G. Contractors Corp.
Docket Date 2023-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-05
Type Order
Subtype Order on Agreed Extension of Time
Description 20 Days to March 6, 2024
Docket Date 2024-02-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Summit Towers Condominium Association, Inc.
Docket Date 2024-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-01-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Gayla Sue Levin
Docket Date 2024-01-17
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's January 16, 2024 appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Gayla Sue Levin
View View File
Docket Date 2024-01-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Gayla Sue Levin
Docket Date 2024-01-10
Type Order
Subtype Order on Agreed Extension of Time
Description 6 Days to 01/16/2024
Docket Date 2024-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Gayla Sue Levin
Docket Date 2023-12-28
Type Order
Subtype Order on Agreed Extension of Time
Description 12 Days to 01/10/2024
Docket Date 2023-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Gayla Sue Levin
Docket Date 2023-12-19
Type Order
Subtype Order on Agreed Extension of Time
Description 11 Days to 12/29/2023
Docket Date 2023-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Gayla Sue Levin
Docket Date 2023-12-01
Type Record
Subtype Record on Appeal
Description **NO RECORD REQUIRED. SEE THE 12/01/2023 ORDER.**
Docket Date 2023-12-01
Type Order
Subtype Proceed per 9.130(a)(5)
Description ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
View View File
Docket Date 2023-11-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Gayla Sue Levin
View View File
Docket Date 2023-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's May 3, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief on or before June 10, 2024. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-02-02
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee A.G. Contractors Corp.'s January 31, 2024 notice of agreed extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336816780 0418800 2012-10-11 5555 COLLINS AVENUE, MIAMI BEACH, FL, 33140
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-10-17
Emphasis N: SILICA
Case Closed 2013-09-16

Related Activity

Type Complaint
Activity Nr 604950
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260052 A
Issuance Date 2012-11-23
Current Penalty 1785.0
Initial Penalty 2975.0
Final Order 2012-12-20
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.52(a): Protection against the effects of noise was not provided for employee(s) exposed to sound levels which exceeded those listed in Table D-2 of 29 CFR part 1926.52: On or about 10/11/12, at the A.G. Contractors Corp. jobsite, employees were not provided with hearing protection when exposed to an 8-hour time weighted average (TWA) noise levels of 99.1 dBA, 101.9 dBA and 95.3 dBA. The employees were monitored for 473, 446 and 273 minutes respectively, and zero exposure was assumed for the remaining un-sampled period.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260052 D01
Issuance Date 2012-11-23
Abatement Due Date 2012-12-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-12-20
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.52(d)(1): In all cases where the sound levels exceeded the values shown in Table D-2 of 29 CFR 1926.52, a continuing, effective hearing conservation program was not administered: On or about 10/11/12, at the A.G. Contractors Corp. jobsite, the employer did not implement a hearing conservation program for employees who were exposed to an 8-hour time weighted average (TWA) noise levels of 99.1 dBA, 101.9 dBA and 95.3 dBA. The employees were monitored for 473, 446 and 273 minutes respectively, and zero exposure was assumed for the remaining un-sampled period.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260302 B04
Issuance Date 2012-11-23
Current Penalty 1428.0
Initial Penalty 2380.0
Final Order 2012-12-20
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.302(b)(4): Compressed air, 30 p.s.i. or more, was used for cleaning purposes: On or about 10/11/2012, at the A.G. Contractors Corp. jobsite, an employee was using compressed air at 150 psi to clean up himself while at the construction jobsite.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2012-11-23
Current Penalty 2142.0
Initial Penalty 3570.0
Final Order 2012-12-20
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(e)(1): Worn or frayed electric cords or cables were used: On or about 10/11/12, at the A.G. Contractors Corp. jobsite, a frayed electrical extension cord was used to power several equipment in the jobsite.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2012-11-23
Current Penalty 1428.0
Initial Penalty 2380.0
Final Order 2012-12-20
Nr Instances 1
Nr Exposed 8
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 10/11/12, at the A .G. Contractors Corp. jobsite, employees were working from a scaffold that was not fully planked at the woking level.
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2012-11-23
Abatement Due Date 2012-12-19
Current Penalty 1428.0
Initial Penalty 2380.0
Final Order 2012-12-20
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a): The employer did not have each employee who performed work while on a scaffold trained by a person qualified in the subject matter to recognize the hazards associated with the type of scaffold being used and to understand the procedures to control or minimize those hazards: On or about 10/11/2012, at the A.G. Contractors Corp. jobsite, employees were not trained on hazards related to scaffolds while working from a frame scaffold at the workplace.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-11-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-12-20
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: On or about 10/11/12, at the A.G. Contractors Corp. jobsite, the employer did not develop a written hazard communication program for employees using chemicals such as the water-proofing Vulkem 350NF.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4336958507 2021-02-25 0455 PPS 2356 W 8th Ct, Hialeah, FL, 33010-2026
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277500
Loan Approval Amount (current) 277500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-2026
Project Congressional District FL-26
Number of Employees 39
NAICS code 236220
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 279819.13
Forgiveness Paid Date 2022-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State