Search icon

CIVIC CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CIVIC CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIVIC CONSTRUCTION COMPANY, 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: 10 Nov 1999 (25 years ago)
Document Number: P99000098942
FEI/EIN Number 651022170

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

Address: 4691 SW 71st Avenue, Miami, FL, 33155, US
Mail Address: 4691 SW 71 Ave, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REAL WILLIAM J President 4691 SW 71 Ave, Miami, FL, 33155
DE ARMAS J. ALFREDO Agent 4960 SW 72ND AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-18 4691 SW 71st Avenue, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2016-01-18 4691 SW 71st Avenue, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 4960 SW 72ND AVENUE, 206, MIAMI, FL 33155 -

Court Cases

Title Case Number Docket Date Status
Stortford NV, et al., Appellant(s), v. C Reyes Construction Corp., et al., Appellee(s). 3D2024-2087 2024-11-20 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-14151-CA-01

Parties

Name Stortford NV
Role Appellant
Status Active
Representations Carlos Mesa
Name BELLA ISLA, LLC
Role Appellant
Status Active
Representations Carlos Mesa
Name C REYES CONSTRUCTION CORP
Role Appellee
Status Active
Representations Daniel Vega, Ceasar Xavier Delgado, Joey Rodriguez
Name CIVIC CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Representations Francesco Antonio Zincone, III, J. Alfredo Armas, Eduardo Enrique Bertran
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service Related Cases: 24-2030, 24-1989
On Behalf Of Stortford NV
View View File
Docket Date 2024-11-20
Type Order
Subtype Order on Filing Fee
Description 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 November 30, 2024.
View View File
Docket Date 2024-12-20
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
Docket Date 2024-12-12
Type Order
Subtype Order on Consolidation
Description The Court's December 9, 2024, Order entered in case nos. 24-1989 and 24-2030 is hereby vacated. Upon further review, the Court is consolidating the above-referenced appeals for the purpose of traveling together. The parties shall file their briefs in their respective cases.
View View File
Docket Date 2024-12-10
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 filing fee paid through the portal. Batch no. 13335602
On Behalf Of Stortford NV
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Filing
Description Certificate of Service of all Parties
On Behalf Of Stortford NV
View View File
Docket Date 2024-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
C Reyes Construction Corp., Appellant(s), v. Civic Construction Company, Inc., et al., Appellee(s). 3D2024-2030 2024-11-13 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-14151-CA-01

Parties

Name C REYES CONSTRUCTION CORP
Role Appellant
Status Active
Representations Daniel Vega, Ceasar Xavier Delgado, Joey Rodriguez
Name CIVIC CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Representations Francesco Antonio Zincone, III, J. Alfredo Armas
Name Stortford NV
Role Appellee
Status Active
Representations Carlos Mesa
Name EUROAMERICAN GROUP, INC.
Role Appellee
Status Active
Name BELLA ISLA, LLC
Role Appellee
Status Active
Representations Carlos Mesa
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of the Responses, the Rule to Show Cause issued by this Court on November 19, 2024, is hereby discharged.
View View File
Docket Date 2024-11-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of C Reyes Construction Corp.
View View File
Docket Date 2024-11-22
Type Response
Subtype Response
Description Response to Court's Order to Show Cause Why these Two Appeals Should not be Consolidated
On Behalf Of C Reyes Construction Corp.
View View File
Docket Date 2024-11-21
Type Response
Subtype Response
Description Appellant's Response to Court's Order to Show Cause why these Two Appeals Should not be Consolidated
On Behalf Of Civic Construction Company, Inc.
View View File
Docket Date 2024-11-20
Type Response
Subtype Response
Description Appellant Response to Order to Show Cause
On Behalf Of C Reyes Construction Corp.
View View File
Docket Date 2024-11-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of C Reyes Construction Corp.
View View File
Docket Date 2024-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service Related case: 24-1989
On Behalf Of C Reyes Construction Corp.
View View File
Docket Date 2024-11-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13086863
On Behalf Of C Reyes Construction Corp.
View View File
Docket Date 2024-12-20
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
Docket Date 2024-12-12
Type Order
Subtype Order on Consolidation
Description The Court's December 9, 2024, Order entered in case nos. 24-1989 and 24-2030 is hereby vacated. Upon further review, the Court is consolidating the above-referenced appeals for the purpose of traveling together. The parties shall file their briefs in their respective cases.
View View File
Docket Date 2024-11-19
Type Order
Subtype Order to File Response
Description Upon the Court's own motion, the parties are ordered to file a response within ten (10) days from the date of this Order as to why the above-referenced appeals should not be consolidated.
View View File
Docket Date 2024-11-18
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Following review of the notice of appeal, it is ordered that counsel for the appellant is directed to show cause within ten (10) days from the date of this Order why this appeal should not be dismissed as untimely filed. See Fla. R. App. P. 9.110(b) (regarding time for commencing an appeal from a final order); Fla. R. App. P. 9.130(b)(regarding time for commencing an appeal from a non-final order).
View View File
Docket Date 2024-11-14
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant 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 November 24, 2024.
View View File
Civic Construction Company, Inc., etc., Appellant(s), v. C Reyes Construction Corp., etc., et al., Appellee(s). 3D2024-1989 2024-11-06 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-14151-CA-01

Parties

Name CIVIC CONSTRUCTION COMPANY, INC.
Role Appellant
Status Active
Representations Francesco Antonio Zincone, III, J. Alfredo Armas, Eduardo Enrique Bertran
Name C REYES CONSTRUCTION CORP
Role Appellee
Status Active
Representations Daniel Vega, Ceasar Xavier Delgado, Joey Rodriguez
Name Stortford NV
Role Appellee
Status Active
Representations Carlos Mesa
Name BELLA ISLA, LLC
Role Appellee
Status Active
Representations Carlos Mesa
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Response
Subtype Response
Description Appellant's Response to Court's order to Show Cause why these Appeals Should not be Consolidated
On Behalf Of Civic Construction Company, Inc.
View View File
Docket Date 2024-11-21
Type Notice
Subtype Notice
Description Appellant's Designation to Approved Civil Court Reporter
On Behalf Of Civic Construction Company, Inc.
View View File
Docket Date 2024-11-19
Type Order
Subtype Order to File Response
Description Upon the Court's own motion, the parties are ordered to file a response within ten (10) days from the date of this Order as to why the above-referenced appeals should not be consolidated.
View View File
Docket Date 2024-11-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-06
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant 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 November 16, 2024.
View View File
Docket Date 2024-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Civic Construction Company, Inc.
View View File
Docket Date 2024-11-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-18
Type Notice
Subtype Notice
Description Notice of Filing Certificate of service
On Behalf Of Civic Construction Company, Inc.
View View File
Docket Date 2024-12-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal with Prejudice of the Consolidated Appeals
On Behalf Of Civic Construction Company, Inc.
View View File
Docket Date 2024-12-12
Type Order
Subtype Order on Consolidation
Description The Court's December 9, 2024, Order entered in case nos. 24-1989 and 24-2030 is hereby vacated. Upon further review, the Court is consolidating the above-referenced appeals for the purpose of traveling together. The parties shall file their briefs in their respective cases.
View View File
Docket Date 2024-12-09
Type Order
Subtype Order
Description Following review of the Response to the Court's November 19, 2024, Order to Show cause, the response is noted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1989. All filings in the case shall be under case no. 3D2024-1989. The parties shall file only one set of briefs under case no. 3D2024-1989.
View View File
Docket Date 2024-11-27
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-11-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13103965
On Behalf Of Civic Construction Company, Inc.
View View File
Endurance American Insurance Company, etc., et al, Petitioner(s) v. ZDS Construction Corp., Respondent(s) SC2024-0539 2024-04-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2023-0510;

Parties

Name ENDURANCE AMERICAN INSURANCE COMPANY
Role Petitioner
Status Active
Representations D Spencer Mallard, Jeremy W Harris, Jonathan Jacob Levy
Name BELLA ISLA, LLC
Role Petitioner
Status Active
Name CIVIC CONSTRUCTION COMPANY, INC.
Role Petitioner
Status Active
Name ZDS Construction Corp.
Role Respondent
Status Active
Representations Charles M P George, Daniel Lee Margrey
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-11
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2024-04-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Endurance American Insurance Company
View View File
Docket Date 2024-04-11
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Third District Court of Appeal on March 13, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
SUNTECH PLUMBING AND MECHANICAL CORP., VS BELLA ISLA, LLC, et al., 3D2022-1322 2022-07-29 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
22-7132

Parties

Name SUNTECH PLUMBING AND MECHANICAL, CORP
Role Appellant
Status Active
Representations DAVID M. ADELSTEIN
Name BELLA ISLA, LLC
Role Appellee
Status Active
Representations John C. Hanson, II, Alexander E. Barthet, RICHARD BRANDON DEEGAN
Name CIVIC CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-05
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, Appellant/Petitioner’s Contingent Motion for Rehearing on Appellate Attorneys’ Fees is hereby denied.Upon consideration, Appellant/Petitioner’s Motion for Partial Rehearing En Banc and/or Clarification is treated as having included a motion for rehearing. The motion for rehearing and/or clarification is denied. Appellant/Petitioner’s Motion for Partial Rehearing En Banc is denied.
Docket Date 2022-11-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' / RESPONDENTS' OPPOSITION TO APPELLANT'S / PETITIONER'S MOTION FOR PARTIAL REHEARING EN BANC AND/OR CLARIFICATION
On Behalf Of BELLA ISLA, LLC
Docket Date 2022-11-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CONTINGENT MOTION FOR REHEARINGON APPELLATE ATTORNEYS' FEES
On Behalf Of SUNTECH PLUMBING AND MECHANICAL CORP.
Docket Date 2022-10-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees/Respondents’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant/Petitioner’s Motion for Attorneys’ Fees is hereby denied.
Docket Date 2022-10-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2022-09-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUNTECH PLUMBING AND MECHANICAL CORP.
Docket Date 2022-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BELLA ISLA, LLC
Docket Date 2022-09-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ RESPONDENTS' RESPONSIVE / ANSWER BRIEF
On Behalf Of BELLA ISLA, LLC
Docket Date 2022-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUNTECH PLUMBING AND MECHANICAL CORP.
Docket Date 2022-08-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Notice of Agreed Extension of Time to File the Answer Brief is treated as an unopposed motion for extension of time to file a response to the Petition for Writ of Certiorari, and the motion is granted to and including September 22, 2022.
Docket Date 2022-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BELLA ISLA, LLC
Docket Date 2022-08-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SUNTECH PLUMBING AND MECHANICAL CORP.
Docket Date 2022-08-02
Type Order
Subtype Order on Consolidation
Description Consolidating on Court's Motion ~ Upon the Court's own motion, it is ordered that the above-referenced appeal/petition are hereby consolidated for all appellate purposes under case no. 3D22-1321. All filings in this case shall be under case no. 3D22-1321. The parties shall file only one set of response and reply under case no. 3D22-1321. Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Amended Notice of Appeal and/or Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2022-07-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 August 8, 2022.
Docket Date 2022-07-29
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 2022-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 22-1321
On Behalf Of SUNTECH PLUMBING AND MECHANICAL CORP.
Docket Date 2022-07-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SUNTECH PLUMBING AND MECHANICAL CORP., VS BELLA ISLA, LLC, et al., 3D2022-1321 2022-07-28 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
22-7132

Parties

Name SUNTECH PLUMBING AND MECHANICAL, CORP
Role Appellant
Status Active
Representations DAVID M. ADELSTEIN
Name BELLA ISLA, LLC
Role Appellee
Status Active
Representations Alexander E. Barthet, John C. Hanson, II, RICHARD BRANDON DEEGAN, NICHOLAS D. FERNANDEZ
Name CIVIC CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-05
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, Appellant/Petitioner’s Contingent Motion for Rehearing on Appellate Attorneys’ Fees is hereby denied.Upon consideration, Appellant/Petitioner’s Motion for Partial Rehearing En Banc and/or Clarification is treated as having included a motion for rehearing. The motion for rehearing and/or clarification is denied. Appellant/Petitioner’s Motion for Partial Rehearing En Banc is denied.
Docket Date 2022-11-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' / RESPONDENTS' OPPOSITION TO APPELLANT'S / PETITIONER'S MOTION FOR PARTIAL REHEARING EN BANC AND/OR CLARIFICATION
On Behalf Of BELLA ISLA, LLC
Docket Date 2022-11-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CONTINGENT MOTION FOR REHEARINGON APPELLATE ATTORNEYS' FEES
On Behalf Of SUNTECH PLUMBING AND MECHANICAL CORP.
Docket Date 2022-10-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees/Respondents’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant/Petitioner’s Motion for Attorneys’ Fees is hereby denied.
Docket Date 2022-10-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2022-09-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUNTECH PLUMBING AND MECHANICAL CORP.
Docket Date 2022-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BELLA ISLA, LLC
Docket Date 2022-09-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ RESPONDENTS' RESPONSIVE / ANSWER BRIEF
On Behalf Of BELLA ISLA, LLC
Docket Date 2022-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUNTECH PLUMBING AND MECHANICAL CORP.
Docket Date 2022-08-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Notice of Agreed Extension of Time to File the Answer Brief is treated as an unopposed motion for extension of time to file a response to the Petition for Writ of Certiorari, and the motion is granted to and including September 22, 2022.
Docket Date 2022-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BELLA ISLA, LLC
Docket Date 2022-08-02
Type Order
Subtype Order on Consolidation
Description Consolidating on Court's Motion ~ Upon the Court's own motion, it is ordered that the above-referenced appeal/petition are hereby consolidated for all appellate purposes under case no. 3D22-1321. All filings in this case shall be under case no. 3D22-1321. The parties shall file only one set of response and reply under case no. 3D22-1321. Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Amended Notice of Appeal and/or Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2022-07-29
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED NOTICE OF APPEAL (WITH BRIEF) AND/OR PETITION FOR WRIT OF CERTIORARI
On Behalf Of SUNTECH PLUMBING AND MECHANICAL CORP.
Docket Date 2022-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-07-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX
On Behalf Of SUNTECH PLUMBING AND MECHANICAL CORP.
Docket Date 2022-07-28
Type Petition
Subtype Petition
Description Petition Filed ~ NOTICE OF APPEAL (WITH BRIEF) AND/OR PETITION FOR WRIT OF CERTIORARI
On Behalf Of SUNTECH PLUMBING AND MECHANICAL CORP.
CIVIC CONSTRUCTION COMPANY, INC., etc., VS FRANCISCA JAVIERA ALVARADO PEREZ, etc., et al., 3D2021-2024 2021-10-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-17861

Parties

Name CIVIC CONSTRUCTION COMPANY, INC.
Role Appellant
Status Active
Representations ERICA L. APPEL, JEREMY W. HARRIS, D. Spencer Mallard
Name AZUCENA DEL MILAGROS LINARE RIVAS
Role Appellee
Status Active
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name FRANCISCA JAVIERA ALVARADO PEREZ
Role Appellee
Status Active
Representations JOSEPH S. SHOOK, RAUL C. DE LA HERIA, KATYA M. REHDERS, Christopher W. Wadsworth, DANIEL L. MARGREY, Gonzalo R. Dorta

Docket Entries

Docket Date 2021-11-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-17
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary 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 2021-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CIVIC CONSTRUCTION COMPANY, INC.
Docket Date 2021-11-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2021-10-25
Type Record
Subtype Appendix
Description Appendix ~ INDEX OF APPENDIX
On Behalf Of CIVIC CONSTRUCTION COMPANY, INC.
Docket Date 2021-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CIVIC CONSTRUCTION COMPANY, INC.
Docket Date 2021-10-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CIVIC CONSTRUCTION COMPANY, INC.
Docket Date 2021-10-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ (Adding Orders)
On Behalf Of CIVIC CONSTRUCTION COMPANY, INC.
Docket Date 2021-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.
Docket Date 2021-10-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 October 23, 2021.
Docket Date 2021-10-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEE'S MOTION TO RELINQUISH JURISDICTIONTO ENABLE LOWER COURT TO CORRECT THE RECORD
On Behalf Of FRANCISCA JAVIERA ALVARADO PEREZ
Docket Date 2021-10-27
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18
AMENDED ANNUAL REPORT 2015-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346004997 0418800 2022-06-07 5700 BISCAYNE BLVD, MIAMI, FL, 33137
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2022-06-07
Case Closed 2022-11-16

Related Activity

Type Referral
Activity Nr 1899711
Safety Yes
344628649 0418800 2020-02-12 31 VENETIAN WAY, MIAMI BEACH, FL, 33139
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2020-06-24
Emphasis L: FALL
Case Closed 2021-01-21

Related Activity

Type Inspection
Activity Nr 1464257
Safety Yes
Type Inspection
Activity Nr 1464279
Safety Yes
Type Inspection
Activity Nr 1464250
Safety Yes
Type Inspection
Activity Nr 1466391
Safety Yes
Type Inspection
Activity Nr 1464293
Safety Yes
Type Inspection
Activity Nr 1462838
Safety Yes
Type Inspection
Activity Nr 1464244
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2020-07-29
Current Penalty 3238.8
Initial Penalty 5398.0
Final Order 2020-08-11
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(ii): Each employee on a walking/working surface was not protected from tripping in or stepping into or through holes by covers: On or about 2/6/2020, at the construction site located at 31 Venetian Way, Miami Beach, FL 33139. Parking garage, 3rd floor, south side - Employees were exposed to a fall hazard of 9'-4" while working on, near or around a floor opening measuring 3'-0" x 3'-1", which was not covered.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2020-07-29
Current Penalty 3238.8
Initial Penalty 5398.0
Final Order 2020-08-11
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(3): All covers were not secured when installed so as to prevent accidental displacement by the wind, equipment, or employees: On or about 2/12/2020, at the construction site located at 31 Venetian Way, Miami Beach, FL 33139. Parking garage, 3rd floor, north side - Employees were exposed to a fall hazard of 9'-4" while working on, near or around a floor opening measuring 24" x 36", which was covered with an unsecured plywood.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2020-07-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-08-11
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(4): All covers were not color coded or marked with the word "HOLE" or "COVER" to provide warning of the hazard: On or about 2/12/2020, at the construction site located at 31 Venetian Way, Miami Beach, FL 33139. Parking garage, 3rd floor, north side - Employees were exposed to a fall hazard of 9'-4" while working on, near or around a floor opening measuring 24" x 36", which was covered with an unmarked plywood.
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 2020-07-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-08-11
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(2): In an energized installation, each outlet box did not have a cover, faceplate, or fixture canopy. On or about 2/12/2020, at the construction site located at 31 Venetian Way, Miami Beach, FL 33139. Building B, 3rd floor - A subcontractor's employee was exposed to the risk of receiving electrical shock while energizing a tool (i.e. tool used for cutting cables) from an outlet that lacked a coverplate.
344316930 0418800 2019-09-13 31 ISLAND AVE., MIAMI BEACH, FL, 33139
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-09-13
Emphasis L: FALL
Case Closed 2021-03-03

Related Activity

Type Complaint
Activity Nr 1497227
Safety Yes
Type Inspection
Activity Nr 1433066
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2020-03-10
Abatement Due Date 2020-03-20
Current Penalty 1446.0
Initial Penalty 2892.0
Final Order 2020-06-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain programs which provided for frequent and regular inspections of the job site, materials and equipment to be made by a competent person(s): On or about 11 September 2019, at the above addressed jobsite, an employee was in the process of installing guardrails from a balcony without fall protection, without the employer conducting a jobsite inspection before allowing the employee to commence the work, exposing the employees to a fall hazard of approximately 24 feet in height.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D01
Issuance Date 2020-03-10
Abatement Due Date 2020-03-20
Current Penalty 1446.0
Initial Penalty 2892.0
Final Order 2020-06-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(1): Personal fall arrest system connectors were not drop forged, pressed or formed steel, or made of equivalent materials: On or about 11 September 2019, at the above addressed jobsite, an employee was in the process of installing guardrails from a balcony while utilizing a rope tied directly to the D-ring of his harness, exposing the employees to a fall hazard of approximately 24 feet in height.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2020-03-10
Abatement Due Date 2020-03-20
Current Penalty 1446.0
Initial Penalty 2892.0
Final Order 2020-06-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: On or about 11 September 2019, at the above addressed jobsite, an employee was in the process of installing guardrails from a balcony without receiving fall protection training, exposing the employees to a fall hazard of approximately 24 feet in height.
341059483 0418800 2015-11-13 THE MILE 3622 SW 22ND ST, MIAMI, FL, 33145
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-11-23
Emphasis L: FALL
Case Closed 2016-02-10

Related Activity

Type Referral
Activity Nr 1038631
Safety Yes
Type Inspection
Activity Nr 1105955
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2015-12-01
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2015-12-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. On or about 11/13/2015, at the above addressed jobsite, employees were installing doors from a balcony at approximately 75 feet from above ground level, exposed to a fall hazard.
340794155 0418800 2015-07-22 3622 SW 22 AVE, MIAMI, FL, 33145
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-07-22
Emphasis L: FALL
Case Closed 2015-10-02

Related Activity

Type Inspection
Activity Nr 1079439
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2015-09-08
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2015-10-06
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.95(a): Personal protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers, was not provided, used, or maintained in a sanitary and reliable condition it was necessary by reason of hazards of processes or environment, chemical hazards, radiological hazards, or mechanical irritants encountered in a manner capable of causing injury or impairment in the function of any part of the body through absorption, inhalation, or physical contact. On or about July 22nd 2015, at the jobsite located at 3622 SW 22nd Ave, Miami FL 33146, the employer did not verify the use of the eye protection necessary by reason of hazards found in the construction site and capable to causes irritation, impact, any injury, including loss of eye.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2015-09-08
Current Penalty 1200.0
Initial Penalty 1200.0
Final Order 2015-10-06
Nr Instances 1
Nr Exposed 25
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b): All protruding reinforcing steel, onto and/or into which employees could fall or come against, was not guarded to eliminate the hazard of impalement: On or about July 22nd 2015, at the jobsite located at 3622 SW 22nd Ave, Miami FL 33146, employees were exposed to impalement hazards while working near rebar that was not guarded at the construction site.
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2015-09-08
Abatement Due Date 2015-10-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-06
Nr Instances 1
Nr Exposed 25
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.25(a): During the course of construction, alteration, or repairs, debris was not kept cleared from work areas, passageways, and stairs, in and around buildings or other structures: On or about July 22nd 2015, at the jobsite located at 3622 SW 22nd Ave, Miami FL 33146, employees were exposed to contusion, lacerations or trip hazard while working around buildup of debris not keep cleared from work areas at the construction site.
311087704 0418800 2007-12-12 1444 NW 14 TERRACE, MIAMI, FL, 33126
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-12-12
Emphasis L: FALL
Case Closed 2008-03-12

Related Activity

Type Complaint
Activity Nr 206136285
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2008-02-04
Abatement Due Date 2008-02-14
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2008-02-04
Abatement Due Date 2008-02-07
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2008-02-04
Abatement Due Date 2008-02-07
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2008-02-04
Abatement Due Date 2008-02-07
Current Penalty 282.0
Initial Penalty 375.0
Nr Instances 4
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2008-02-04
Abatement Due Date 2008-02-22
Current Penalty 393.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4261927104 2020-04-13 0455 PPP 4691 SW 71ST AVE, MIAMI, FL, 33155-4657
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 538500
Loan Approval Amount (current) 538500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33155-4657
Project Congressional District FL-27
Number of Employees 40
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 545485.54
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State