Search icon

CONSTRUCTA PROJECT INFORMATION, INC. - Florida Company Profile

Company Details

Entity Name: CONSTRUCTA PROJECT INFORMATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSTRUCTA PROJECT INFORMATION, 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: 16 Jun 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: P98000054475
FEI/EIN Number 650858703

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

Address: 7168 SW 47TH ST, SUITE C, MIAMI, FL, 33155, US
Mail Address: 7168 SW 47TH ST, SUITE C, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORMO DANIEL Director 3600 ANDERSON ROAD, MIAMI, FL, 33134
RODRIGUEZ LISSETTE C Vice President 3600 ANDERSOND RD, MIAMI, FL, 33134
RODRIGUEZ LISSETTE C Agent 3600 ANDERSON RD, MIAMI, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115745 GREEN SOUND CONTROL ACTIVE 2017-10-20 2027-12-31 - 7168 SW 47 STREET, MIAMI, FL, 33155
G09006901043 GREEN SOUND CONTROL EXPIRED 2009-01-06 2014-12-31 - 7168 SW 47TH ST, SUITE B, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-21 RODRIGUEZ, LISSETTE C -
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 3600 ANDERSON RD, MIAMI, FL 33134 -
AMENDMENT 2019-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 7168 SW 47TH ST, SUITE C, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2009-04-14 7168 SW 47TH ST, SUITE C, MIAMI, FL 33155 -

Court Cases

Title Case Number Docket Date Status
DANIEL TORMO, et al., VS WILFREDO ROSA, et al., 3D2022-1089 2022-06-24 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
20-18489

Parties

Name LISETTE RODRIGUEZ
Role Appellant
Status Active
Name CONSTRUCTA PROJECT INFORMATION, INC.
Role Appellant
Status Active
Name DANIEL TORMO
Role Appellant
Status Active
Representations Giacomo Bossa, ANGELIQUE GULLA, Jack R. Reiter
Name STONE AND EQUIPMENT, INC.
Role Appellant
Status Active
Name WILFREDO ROSA
Role Appellee
Status Active
Representations MICHAEL D. BRAUNSTEIN, ADAM B. KENNER, ROBERT M. EINHORN
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-07-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-01
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-07-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of DANIEL TORMO
Docket Date 2022-06-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DANIEL TORMO
Docket Date 2022-06-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 4, 2022.
Docket Date 2022-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 22-1052 AND 20-1798
On Behalf Of DANIEL TORMO

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-21
Amendment 2019-10-30
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4462967700 2020-05-01 0455 PPP 7168 SW 47 ST, MIAMI, FL, 33155
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29241
Loan Approval Amount (current) 29241
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33155-1000
Project Congressional District FL-27
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29567.06
Forgiveness Paid Date 2021-06-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State