Search icon

ACR CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: ACR CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACR CONTRACTORS, 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: 22 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (12 years ago)
Document Number: P98000036719
FEI/EIN Number 650844712

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

Address: 700 SW 61 AVE, MIAMI, FL, 33144, US
Mail Address: 700 SW 61 AVE, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ALBERTO C President 700 SW 61 AVE, MIAMI, FL, 33144
RODRIGUEZ ALBERTO C Secretary 700 SW 61 AVE, MIAMI, FL, 33144
RODRIGUEZ ALBERTO C Director 700 SW 61 AVE, MIAMI, FL, 33144
RODRIGUEZ ALBERTO C Agent 700 SW 61 AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 700 SW 61 AVE, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 700 SW 61 AVE, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2005-04-21 RODRIGUEZ, ALBERTO C -
CHANGE OF MAILING ADDRESS 2003-11-04 700 SW 61 AVE, MIAMI, FL 33144 -
CANCEL ADM DISS/REV 2003-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001724716 TERMINATED 1000000462440 MIAMI-DADE 2013-12-09 2023-12-12 $ 1,842.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000513452 TERMINATED 1000000228362 DADE 2011-08-04 2021-08-10 $ 2,577.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
GEORGE J. VILA, VS ACR CONTRACTORS, INC., etc., et al., 3D2022-0116 2022-01-18 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
20-25983

Parties

Name ALBERTO RODRIGUEZ LLC
Role Appellee
Status Active
Name GEORGE J. VILA
Role Appellant
Status Active
Representations ANDRES F. REY, CARLOS F. OSORIO
Name ACR CONTRACTORS, INC.
Role Appellee
Status Active
Representations MIGUEL A. BRIZUELA, Charles M-P George
Name NATHALY PADRON
Role Appellee
Status Active
Name 1ST AA-N, LLC
Role Appellee
Status Active
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONFOR WRIT OF CERTIORARI
On Behalf Of ACR CONTRACTORS, INC.
Docket Date 2022-02-14
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE
On Behalf Of ACR CONTRACTORS, INC.
Docket Date 2022-02-24
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 Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including March 7, 2022.
Docket Date 2022-02-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of GEORGE J. VILA
Docket Date 2022-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ACR CONTRACTORS, INC.
Docket Date 2022-02-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including February 14, 2022.
Docket Date 2022-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ACR CONTRACTORS, INC.
Docket Date 2022-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOBJECTED TO MOTIONFOR EXTENSION OF TIME
On Behalf Of ACR CONTRACTORS, INC.
Docket Date 2022-01-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GEORGE J. VILA
Docket Date 2022-01-18
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARIRELATED CASE: 21-2393
On Behalf Of GEORGE J. VILA
Docket Date 2022-01-28
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENT TO APPENDIX TO PETITION FORWRIT OF CERTIORARI
On Behalf Of GEORGE J. VILA
Docket Date 2022-01-21
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 fourteen (14) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioner may reply within five (5) days of the filing of the response.
Docket Date 2022-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-01-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-21
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ CORRECTED ORDER:Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. See Sunrise Point, Inc. v. Foss, 373 So. 2d 438 (Fla. 3d DCA 1979); DeGuzman v. Balsini, 930 So. 2d 752 (Fla. 5th DCA 2006); Patraka v. VSI Int’l, Inc., 832 So. 2d 156 (Fla. 4th DCA 2002). Upon consideration of Respondent 1st AA-N, LLC’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix a reasonable amount.
Docket Date 2022-03-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-03-17
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Upon consideration of Respondent 1st AA-N, LLC’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix a reasonable amount.
Docket Date 2022-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner’s Unopposed Motion for Leave to File Second Supplement to the Appendix in Support of the Reply to Respondents’ Response to the Petition for Writ of Certiorari is granted, and the Second Supplement to the Appendix to the Petition, filed on March 7, 2022, is accepted by the Court. EMAS, SCALES and MILLER, JJ., concur.
Docket Date 2022-03-07
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TORESPONDENTS' MOTION FORAPPELLATE ATTORNEY'S FEES
On Behalf Of GEORGE J. VILA
Docket Date 2022-03-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT, GEORGE J. VILA'SUNOPPOSED MOTION FOR LEAVE TO FILESECOND SUPPLEMENT TO APPENDIXIN SUPPORT OFPETITIONER'S REPLY TO RESPONDENTS' RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GEORGE J. VILA
Docket Date 2022-03-07
Type Record
Subtype Appendix
Description Appendix ~ SECOND SUPPLEMENT TO APPENDIX TO PETITION FORWRIT OF CERTIORARI
On Behalf Of GEORGE J. VILA
Docket Date 2022-03-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Petitioner’s Unopposed Motion for Extension of Time to File a Response to the Motion for Appellate Attorney’s Fees is granted to and including March 7, 2022.
Docket Date 2022-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TOFILE RESPONSE TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of GEORGE J. VILA

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306176389 0418800 2003-01-28 4600 NORTH BAY ROAD, MIAMI BEACH, FL, 33140
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-01-28
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-08-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2003-02-13
Abatement Due Date 2003-02-20
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2003-02-13
Abatement Due Date 2003-02-20
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2003-02-13
Abatement Due Date 2003-02-20
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
305502148 0418800 2002-09-20 4600 NORTH BAY ROAD, MIAMI BEACH, FL, 33140
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-09-20
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5450227404 2020-05-12 0455 PPP 700 SW 61ST AVE, MIAMI, FL, 33144
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5207
Loan Approval Amount (current) 5207
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 MIAMI, MIAMI-DADE, FL, 33144-0001
Project Congressional District FL-27
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5257.46
Forgiveness Paid Date 2021-05-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State