Search icon

MIAMI FIRE EQUIPMENT INC - Florida Company Profile

Company Details

Entity Name: MIAMI FIRE EQUIPMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI FIRE EQUIPMENT 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: 04 Apr 1953 (72 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2005 (20 years ago)
Document Number: 173061
FEI/EIN Number 590752345

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

Address: C/O VALERIE DEVILLE, 150 S.W. 27 AVENUE, MIAMI, FL, 33135, US
Mail Address: C/O VALERIE DEVILLE, 150 S.W. 27 AVENUE, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVILLE VALERIE President 10900 S.W. 92 AVENUE, MIAMI, FL, 33176
DEVILLE VALERIE Agent C/O VALERIE DEVILLE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-29 C/O VALERIE DEVILLE, 150 S.W. 27 AVENUE, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 C/O VALERIE DEVILLE, 10900 SW 92 AVE, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-14 C/O VALERIE DEVILLE, 150 S.W. 27 AVENUE, MIAMI, FL 33135 -
AMENDMENT 2005-10-07 - -
REGISTERED AGENT NAME CHANGED 2005-02-10 DEVILLE, VALERIE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000348123 LAPSED 09-03162-CA31 MIAMI DADE COUNTY 2011-04-26 2016-06-07 $44,003.50 EDWARD LAVIN, 1551 N.W. 29TH AVENUE, MIAMI, FL. 33125

Court Cases

Title Case Number Docket Date Status
MIAMI FIRE EQUIPMENT, INC., VS EDWARD LAVIN, 3D2011-1425 2011-05-31 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
09-3162

Parties

Name MIAMI FIRE EQUIPMENT INC
Role Appellant
Status Active
Representations LAWRENCE D. SILVERMAN
Name EDWARD LAVIN
Role Appellee
Status Active
Representations NICHOLAS F. VAN HALEN
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-08
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES AND 1 SUPPL VOL.
Docket Date 2012-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-07-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-05-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2012-03-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2012-03-05
Type Record
Subtype Transcript
Description Transcripts
Docket Date 2012-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's second motion to supplement the record and for extension of time is granted. The appellee is directed to supplement the record on appeal with the transcripts as stated in the motion, and the appellee is granted to and including March 17, 2012 to file the answer brief.
Docket Date 2012-01-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 suppl vol.
Docket Date 2012-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-01-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
Docket Date 2011-12-20
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee's December 15, 2011 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said motion.
Docket Date 2011-12-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
Docket Date 2011-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: 0 copies/0 env.
Docket Date 2011-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MIAMI FIRE EQUIPMENT, INC.
Docket Date 2011-11-02
Type Response
Subtype Response
Description RESPONSE ~ Ae's response to third motion for eot to file initial brief
Docket Date 2011-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including November 27, 2011, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2011-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MIAMI FIRE EQUIPMENT, INC.
Docket Date 2011-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MIAMI FIRE EQUIPMENT, INC.
Docket Date 2011-08-31
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2011-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's corrected motion for an extension of time to file the initial brief is granted to and including October 8, 2011.
Docket Date 2011-08-11
Type Response
Subtype Response
Description RESPONSE ~ to aa's corrected first motion for eot to file initial brief
On Behalf Of EDWARD LAVIN
Docket Date 2011-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ corrected
On Behalf Of MIAMI FIRE EQUIPMENT, INC.
Docket Date 2011-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIAMI FIRE EQUIPMENT, INC.
Docket Date 2011-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 70Z08024PPBPL0006 2023-11-06 2023-11-06 2023-11-06
Unique Award Key CONT_AWD_70Z08024PPBPL0006_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 2765.00
Current Award Amount 2765.00
Potential Award Amount 2765.00

Description

Title CONTRACT CLOSEOUT - SERVICE PERFORMED
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes J020: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIP AND MARINE EQUIPMENT

Recipient Details

Recipient MIAMI FIRE EQUIPMENT INC
UEI SDBHLUNSLG46
Recipient Address UNITED STATES, 150 SW 27TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331351429
PURCHASE ORDER AWARD 70Z08023PPBPL0080 2023-06-12 2023-06-19 2023-06-19
Unique Award Key CONT_AWD_70Z08023PPBPL0080_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 6150.00
Current Award Amount 6150.00
Potential Award Amount 6150.00

Description

Title CONTRACT CLOSEOUT - C02 AND GALLEY HOOD INSPECTION
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes J020: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIP AND MARINE EQUIPMENT

Recipient Details

Recipient MIAMI FIRE EQUIPMENT INC
UEI SDBHLUNSLG46
Recipient Address UNITED STATES, 150 SW 27TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331351429
PO AWARD HSCG8007P3FSW02 2007-11-27 2007-10-09 2007-10-09
Unique Award Key CONT_AWD_HSCG8007P3FSW02_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

NAICS Code 423990: OTHER MISCELLANEOUS DURABLE GOODS MERCHANT WHOLESALERS
Product and Service Codes 1290: MISC FIRE CONT EQUIPMENT

Recipient Details

Recipient MIAMI FIRE EQUIPMENT INC
UEI SDBHLUNSLG46
Legacy DUNS 032532558
Recipient Address 150 SW 27TH AVE, MIAMI, 331351429, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7339747201 2020-04-28 0455 PPP 150 SW 27 AVE, MIAMI, FL, 33135
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60300
Loan Approval Amount (current) 60300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
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, 33135-0001
Project Congressional District FL-27
Number of Employees 5
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60906.35
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State