Search icon

CMC CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: CMC CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CMC CONSTRUCTION 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: 15 Jan 1991 (34 years ago)
Document Number: S24864
FEI/EIN Number 650244671

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

Address: 1550 BISCAYNE BLVD SUITE 300, MIAMI, FL, 33132, US
Mail Address: 1550 BISCAYNE BLVD SUITE 300, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENSING, TIMOTHY President 1550 BISCAYNE BLVD SUITE 300, MIAMI, FL, 33132
ESTHER F THURMON Secretary 1550 BISCAYNE BLVD SUITE 300, MIAMI, FL, 33132
COLOMBO UGO Director 1550 BISCAYNE BLVD SUITE 300, MIAMI, FL, 33132
MURPHY ARTHUR J Treasurer 1550 BISCAYNE BLVD SUITE 300, MIAMI, FL, 33132
MURPHY ARTHUR Agent 1550 BISCAYNE BLVD SUITE 300, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-06-06 MURPHY, ARTHUR -
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 1550 BISCAYNE BLVD SUITE 300, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2017-01-30 1550 BISCAYNE BLVD SUITE 300, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 1550 BISCAYNE BLVD SUITE 300, MIAMI, FL 33132 -

Court Cases

Title Case Number Docket Date Status
EPIC WEST CONDOMINIUM ASSOCIATION, INC. VS EPIC WEST CONDO, LLC, et al., 3D2018-1215 2018-06-14 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
16-21654

Parties

Name EPIC WEST CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations JAMES S. CZODLI, JASON B. TRAUTH, JEFFREY S. RESPLER
Name DESIMONE CONSULTING ENGINEERS, LLC
Role Appellee
Status Active
Name CMC CONSTRUCTION INC.
Role Appellee
Status Active
Name HUFSEY- NICOLAIDES-GARCIA-SUAREZ ASSOCIATES, INC.
Role Appellee
Status Active
Name JLK CAULKING AND COATINGS, CO.
Role Appellee
Status Active
Name EPIC WEST CONDO, LLC
Role Appellee
Status Active
Representations JEREMY W. HARRIS, KIMBERLY C. HIRSCHMAN, CHRISTOPHER M. UTRERA, D. Spencer Mallard, ASHLEY A. GRAHAM, CARYN L. BELLUS, DOUGLAS J. KRESS, ANGELIKA M. VANDENBERG, BRYAN W. BLACK, STARKEY DE SOTO, Alexander E. Barthet, AGNIESZKA NICOLE KWAPISZ, LARRY L. COOK, Barbara E. Fox, HUGH D. HIGGINS, Jorge L. Cruz, SCOTT D. REMBOLD, MARJORIE H. LEVINE, PETER S. BAUMBERGER
Name RVL ARCHITECTURE + DESIGN, P.A.
Role Appellee
Status Active
Name MIAMI DRYWALL & STUCCO, INC.
Role Appellee
Status Active
Name AQUADYNAMICS DESIGN GROUP, INC.
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-09-21
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ After oral argument, the petition for writ of certiorari is hereby dismissed for lack of jurisdiction.
Docket Date 2018-09-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-09-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EPIC WEST CONDO, LLC
Docket Date 2018-09-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2018-08-29
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-08-17
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE A. STARKEY DE SOTO 93900
On Behalf Of EPIC WEST CONDO, LLC
Docket Date 2018-08-01
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE LARRY LAMAR COOK 236799
On Behalf Of EPIC WEST CONDO, LLC
Docket Date 2018-07-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-07-18
Type Response
Subtype Reply
Description REPLY ~ TO THE RESPONSES TO ITS PETITION FOR WRIT OF CERTIORARI AND NOTICES OF JOINDER AND ADOPTION THERETO
On Behalf Of EPIC WEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-07-17
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 as stated in the motion.
Docket Date 2018-07-13
Type Notice
Subtype Notice
Description Notice ~ of joinder and adoption of rs response to pet. for writ of cert and supplemental response
On Behalf Of EPIC WEST CONDO, LLC
Docket Date 2018-07-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EPIC WEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-07-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of EPIC WEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-07-11
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, petitioner’s motion to stay pending review is granted, and the lower court proceedings are hereby stayed pending further order of this Court. Respondent Epic West Condo, LLC’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order. Petitioner’s July 5, 2018 motion for leave to supplement the record is granted, and the record on appeal is supplemented to include the document and transcript which are attached to said motion. ROTHENBERG, C.J., and SUAREZ and LINDSEY, JJ., concur.
Docket Date 2018-07-09
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert. and notice of adopting response filed by respondent
On Behalf Of EPIC WEST CONDO, LLC
Docket Date 2018-07-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EPIC WEST CONDO, LLC
Docket Date 2018-07-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of EPIC WEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-07-09
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE TO PETITIONER, EPIC WEST CONDOMINIUMASSOCIATION, INC.'S, PETITION FOR WRIT OF CERTIORARI
On Behalf Of EPIC WEST CONDO, LLC
Docket Date 2018-07-06
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of EPIC WEST CONDO, LLC
Docket Date 2018-07-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of EPIC WEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-07-05
Type Response
Subtype Response
Description RESPONSE ~ to motion for extension of time
On Behalf Of EPIC WEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of EPIC WEST CONDO, LLC
Docket Date 2018-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EPIC WEST CONDO, LLC
Docket Date 2018-06-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before July 2, 2018.
Docket Date 2018-06-18
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 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 2018-06-15
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 2018-06-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of EPIC WEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-06-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EPIC WEST CONDOMINIUM ASSOCIATION, INC.
PONTE GADEA DUPONT, LLC, etc., et al., VS UC NORTH DEVELOPMENT, LLC, etc., et al., 3D2011-2089 2011-08-08 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
11-8592

Parties

Name DP PROPERTY HOLDING, LLC
Role Appellant
Status Active
Representations KELLY R. MELCHIONDO
Name PONTE GADEA DUPONT, LLC
Role Appellant
Status Active
Name DUPONT PROPERTY HOLDING, INC.
Role Appellee
Status Active
Name EPIC WEST CONDO, LLC
Role Appellee
Status Active
Name CMC CONSTRUCTION INC.
Role Appellee
Status Active
Representations Clinton D. Flagg, THOMAS E. MANICK, ROBERT K. BURLINGTON, THOMAS K. EQUELS
Name UC NORTH DEVELOPMENT, LLC
Role Appellee
Status Active
Name Raoul G. Cantero
Role Respondent
Status Active
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-09-06
Type Response
Subtype Reply
Description REPLY
On Behalf Of DP PROPERTY HOLDING, LLC
Docket Date 2011-10-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-10-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-10-10
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30)
Docket Date 2011-09-06
Type Record
Subtype Appendix
Description Appendix ~ supplemental appendix
On Behalf Of DP PROPERTY HOLDING, LLC
Docket Date 2011-08-29
Type Response
Subtype Response
Description RESPONSE ~ to petitioner's motion to determine confidentiality of court's record
On Behalf Of Raoul G. Cantero
Docket Date 2011-08-29
Type Record
Subtype Appendix
Description Appendix ~ file with response
On Behalf Of Raoul G. Cantero
Docket Date 2011-08-22
Type Response
Subtype Response
Description RESPONSE
On Behalf Of DP PROPERTY HOLDING, LLC
Docket Date 2011-08-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ After review of the motion for stay pending appeal and the respondents' joint motion to lift the temporary stay, which we deem to be a response, we lift the temporary stay and deny the motion for stay pending appeal.The response to the petition for writ of certiorari and motion to determine confidentiality of court records remains due on August 29, 2011.CORTIÑAS, ROTHENBERG and EMAS, JJ., concur.
Docket Date 2011-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Raoul G. Cantero
Docket Date 2011-08-18
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ to lift the stay
On Behalf Of Raoul G. Cantero
Docket Date 2011-08-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ petitioner's petition for certiorari and appendix
On Behalf Of CMC CONSTRUCTION, INC.
Docket Date 2011-08-09
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, petitioner's motion for stay pending appeal is granted, and the trial court's July 6, 2011 Order Granting Defendants' Emergency Motion to Dissolve Lis Pendens is temporarily stayed pending further order of this Court.Respondents are ordered to file a response to the petition for writ of certiorari and petitioner's motion to determine confidentiality of court records within twenty (20) days from the date of this order. Petitioner may file a reply within five (5) days thereafter.CORTIÑAS, ROTHENBERG and EMAS, JJ., concur.
Docket Date 2011-08-08
Type Record
Subtype Appendix
Description Appendix ~ Volume 1 ( 1 original and 3 copies.)
On Behalf Of DP PROPERTY HOLDING, LLC
Docket Date 2011-08-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of DP PROPERTY HOLDING, LLC
Docket Date 2011-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to determine confidentiality of court records.
On Behalf Of DP PROPERTY HOLDING, LLC
Docket Date 2011-08-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-08-08
Type Petition
Subtype Petition
Description Petition Filed ~ 1 original and 3 copies.
On Behalf Of DP PROPERTY HOLDING, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-14
AMENDED ANNUAL REPORT 2017-06-06
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304248958 0418800 2001-11-01 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-11-28
Emphasis L: FLCARE, L: FALL, S: CONSTRUCTION
Case Closed 2002-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260303 C03
Issuance Date 2002-01-07
Abatement Due Date 2002-01-11
Current Penalty 507.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2002-01-07
Abatement Due Date 2002-01-11
Current Penalty 900.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260350 H
Issuance Date 2002-01-08
Abatement Due Date 2002-01-16
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260351 B04
Issuance Date 2002-01-07
Abatement Due Date 2002-01-11
Current Penalty 506.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2002-01-07
Abatement Due Date 2002-01-11
Current Penalty 506.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 C02 V
Issuance Date 2002-01-07
Abatement Due Date 2002-01-11
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2002-01-07
Abatement Due Date 2002-01-11
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
303187256 0418800 2001-01-16 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-16
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2001-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A11
Issuance Date 2001-03-15
Abatement Due Date 2001-03-21
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3696757106 2020-04-12 0455 PPP 1550 BISCAYNE BLVD SUITE 300, MIAMI, FL, 33132-1420
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 629165
Loan Approval Amount (current) 629165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-1420
Project Congressional District FL-24
Number of Employees 34
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 637728.63
Forgiveness Paid Date 2021-08-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State