Search icon

BUDGET CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

Entity Name: BUDGET CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUDGET CONSTRUCTION CO., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Apr 1991 (34 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: S46358
FEI/EIN Number 650257113

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

Address: 7416-A SW 48 ST, MIAMI, FL, 33155, US
Mail Address: 7416-A SW 48 ST, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ MIGUEL A Chairman 7416-A SW 48 ST, MIAMI, FL, 33155
JIMENEZ MIGUEL A President 7416-A SW 48 ST, MIAMI, FL, 33155
SANCHEZ ELLIS A Vice President 7416-A SW 48 ST, MIAMI, FL, 33155
PORELLO JOSEPH A Agent 7875 SW 104TH ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 7416-A SW 48 ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2012-04-11 7416-A SW 48 ST, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 7875 SW 104TH ST, SUITE # 103, MIAMI, FL 33156 -
AMENDMENT 2008-10-23 - -
AMENDMENT 2007-06-29 - -
REGISTERED AGENT NAME CHANGED 2006-03-27 PORELLO, JOSEPH AESQ. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000359005 LAPSED 10-41062 CA (11) CIRCUIT, MIAMI-DADE COUNTY, FL 2011-05-29 2016-06-08 $10,328.51 ROADSAFE TRAFFIC SYSTEMS, INC., 4301 1ST AVENUE, NITRO, WV 25143
J11000314745 LAPSED 10-42759 CA 13 MIAMI DADE COUNTY 2011-05-11 2016-05-20 $23,035.00 LANDMARK PRECAST, LLC, P.O. BOX 902033, HOMESTEAD, FL. 33090
J10001069118 TERMINATED 1000000193797 DADE 2010-11-08 2020-11-19 $ 1,603.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000374588 LAPSED 08-01571 CC 26 4 MIAMI-DADE COUNTY 2008-10-20 2013-10-31 $10814.42 PROTECTIVE BARRIER SERVICES, INC., 623 NE 5 TERRACE, FORT LAUDERDALE, FL 33304

Documents

Name Date
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-04-29
Amendment 2008-10-23
ANNUAL REPORT 2008-05-01
Amendment 2007-06-29
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-05-19
ANNUAL REPORT 2006-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315356899 0418800 2011-09-26 401 NW 2ND AVENUE, MIAMI, FL, 33128
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-09-26
Emphasis N: TRENCH
Case Closed 2016-03-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2012-01-26
Abatement Due Date 2012-02-07
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 2012-01-26
Abatement Due Date 2012-02-07
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2012-01-26
Abatement Due Date 2012-02-07
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2012-01-26
Abatement Due Date 2012-02-07
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
304248453 0418800 2001-10-18 57TH ST AND NW 91ST AVE, TAMARAC, FL, 33321
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2001-10-19
Emphasis S: CONSTRUCTION, L: FLCARE, N: TRENCH
Case Closed 2002-02-15

Related Activity

Type Complaint
Activity Nr 203571740
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2002-02-01
Abatement Due Date 2002-03-07
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2002-02-01
Abatement Due Date 2002-03-07
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2002-02-01
Abatement Due Date 2002-02-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2002-02-01
Abatement Due Date 2002-02-07
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2002-02-01
Abatement Due Date 2002-02-07
Current Penalty 1313.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
304247570 0418800 2001-08-28 2121 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2001-08-28
Emphasis L: ASBESTOS, L: FLCARE, S: CONSTRUCTION
Case Closed 2001-10-17

Related Activity

Type Complaint
Activity Nr 203571203
Safety Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
992482 Intrastate Hazmat 2001-12-04 0 - 7 7 Private(Property)
Legal Name BUDGET CONSTRUCTION CO INC
DBA Name -
Physical Address 12450 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33178, US
Mailing Address 12450 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33178, US
Phone (305) 791-9992
Fax (305) 971-9993
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State