Search icon

AIRCO PLATING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: AIRCO PLATING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRCO PLATING 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: 17 Oct 1955 (70 years ago)
Document Number: 188442
FEI/EIN Number 590747638

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

Address: 3650 NW 46TH STREET, MIAMI, FL, 33142-3944, US
Mail Address: 3650 NW 46TH STREET, MIAMI, FL, 33142-3944, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIRCO PLATING COMPANY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 590747638 2024-07-09 AIRCO PLATING COMPANY INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 334410
Sponsor’s telephone number 3056632476
Plan sponsor’s address 3650 NW 46TH STREET, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
AIRCO PLATING COMPANY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 590747638 2023-06-06 AIRCO PLATING COMPANY INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 334410
Sponsor’s telephone number 3056632476
Plan sponsor’s address 3650 NW 46TH STREET, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
AIRCO PLATING COMPANY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 590747638 2022-07-28 AIRCO PLATING COMPANY INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 334410
Sponsor’s telephone number 3056332476
Plan sponsor’s address 3650 NW 46TH STREET, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
AIRCO PLATING COMPANY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 590747638 2021-04-05 AIRCO PLATING COMPANY INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 334410
Sponsor’s telephone number 3056332476
Plan sponsor’s address 3650 NW 46TH STREET, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
AIRCO PLATING COMPANY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 590747638 2020-07-31 AIRCO PLATING COMPANY INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 334410
Sponsor’s telephone number 3056332476
Plan sponsor’s address 3650 NW 46TH STREET, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
AIRCO PLATING COMPANY INC 401 K PROFIT SHARING PLAN TRUST 2018 590747638 2019-05-23 AIRCO PLATING COMPANY INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 334410
Sponsor’s telephone number 3056332476
Plan sponsor’s address 3650 NW 46TH STREET, MIAMI, FL, 33142

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
AIRCO PLATING COMPANY INC 401 K PROFIT SHARING PLAN TRUST 2017 590747638 2018-04-24 AIRCO PLATING COMPANY INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 334410
Sponsor’s telephone number 3056332476
Plan sponsor’s address 3650 NW 46TH STREET, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2018-04-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
AIRCO PLATING COMPANY INC 401 K PROFIT SHARING PLAN TRUST 2016 590747638 2017-05-15 AIRCO PLATING COMPANY INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 334410
Sponsor’s telephone number 3056332476
Plan sponsor’s address 3650 NW 46TH STREET, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
AIRCO PLATING COMPANY INC 401 K PROFIT SHARING PLAN TRUST 2015 590747638 2016-07-07 AIRCO PLATING COMPANY INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 334410
Sponsor’s telephone number 3056332476
Plan sponsor’s address 3650 NW 46TH STREET, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
AIRCO PLATING COMPANY INC 401 K PROFIT SHARING PLAN TRUST 2014 590747638 2015-06-19 AIRCO PLATING COMPANY INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 334410
Sponsor’s telephone number 3056332476
Plan sponsor’s address 3650 NW 46TH STREET, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2015-06-19
Name of individual signing MICHAEL KING
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KING LINDA Treasurer 333 MALLARD ROAD, WESTON, FL, 33327
KING MICHAEL President 333 MALLARD ROAD, WESTON, FL, 33327
KING MICHAEL Secretary 333 MALLARD ROAD, WESTON, FL, 33327
KING MICHAEL Agent 3650 NW 46TH STREET, MIAMI, FL, 331423944

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 3650 NW 46TH STREET, MIAMI, FL 33142-3944 -
CHANGE OF MAILING ADDRESS 2011-04-25 3650 NW 46TH STREET, MIAMI, FL 33142-3944 -
REGISTERED AGENT NAME CHANGED 2006-10-02 KING, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2006-10-02 3650 NW 46TH STREET, MIAMI, FL 33142-3944 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342299369 0418800 2017-05-04 3650 NW 46TH ST, MIAMI, FL, 33142
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2017-05-04
Case Closed 2017-07-11

Related Activity

Type Inspection
Activity Nr 1139457
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101027 D03 I
Issuance Date 2017-06-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-07-11
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1027(d)(3)(i): When the initial monitoring or periodic monitoring revealed that employee exposures were at or above the action level or permissible exposure limit (PEL), the employer did not continue exposure monitoring at least every six months: On or about 05/04/2017, at the above address jobsite, employees found to be over the action level were not re-sampled after 6 months as required by the standard.
341394575 0418800 2016-04-13 3650 NW 46TH ST, MIAMI, FL, 33142
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2016-04-13
Emphasis P: SILICA, N: SILICA, N: CHROME6
Case Closed 2017-07-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100124 G02
Issuance Date 2016-06-07
Current Penalty 2000.0
Initial Penalty 2800.0
Final Order 2016-06-29
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.124(g)(2): Employees who worked with liquids that could burn, irritate, or otherwise harm their skin were not provided with an emergency shower and eye-wash station close to the dipping and coating operation: On or about 4/13/16, at the above address jobsite, the employer did not provide an emergency shower near dip tanks where employees would be exposed to corrosive chemicals such as, but not limited to chromic acid.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100124 H04
Issuance Date 2016-06-07
Abatement Due Date 2016-07-11
Current Penalty 1000.0
Initial Penalty 1700.0
Final Order 2016-06-29
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.124(h)(4): Employees working with chromic acid were not provided with periodic examinations of their exposed body parts, especially their nostrils: On or about 4/13/16, at the above address jobsite, employees working with chromic acid were not provided a medical examination as required by the standard.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2016-06-07
Abatement Due Date 2016-07-01
Current Penalty 1600.0
Initial Penalty 2800.0
Final Order 2016-06-29
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): Protective face equipment was not required where there was a reasonable probability of injury that could be prevented by such equipment: On or about 04/13/16, at the above address jobsite, the employer did not provide face protection near dip tanks where employees would be exposed to corrosive chemicals such as, but not limited to chromic acid.
Citation ID 01004
Citaton Type Serious
Standard Cited 19101027 G02 I
Issuance Date 2016-06-07
Abatement Due Date 2016-07-30
Current Penalty 1000.0
Initial Penalty 1700.0
Final Order 2016-06-29
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1027(g)(2)(i): Where respiratory protection was required for protection against cadmium, the employer did not institute a respiratory protection program in accordance with 29 CFR 1910.134(b) through (d) (except (d)(1)(iii)), and (f) through (m) for each employee required by 29 CFR 1910.1027 to use a respirator: On or about 4/13/16, at the above address jobsite, the employer did not implement a respirator program for employees over-exposed to the cadmium action level.
Citation ID 01005
Citaton Type Serious
Standard Cited 19101027 L01 I A
Issuance Date 2016-06-07
Abatement Due Date 2016-07-30
Current Penalty 1600.0
Initial Penalty 2800.0
Final Order 2016-06-29
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1027(l)(1)(i)(A): The employer did not institute a medical surveillance program for all employees who were or potentially were exposed to cadmium at or above the action level on 30 or more days per year (twelve consecutive months): On or about 4/13/16, at the above address jobsite, the employer did not implement a medical surveillance program for employees over-exposed to the cadmium action level.
Citation ID 02001
Citaton Type Other
Standard Cited 19101027 I02 IV
Issuance Date 2016-06-07
Abatement Due Date 2016-07-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-06-29
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1027(i)(2)(iv): The employer did not ensure that bags or containers of contaminated protective clothing and equipment that were to be taken out of change rooms or the workplace for laundering, cleaning, maintenance or disposal bore labels in accordance with 29 CFR 1910.1027(m): On or about 4/13/16, at the above address jobsite, the employer had not labeled the bags of clothing taken by a laundering contractor. The bags of clothing were contaminated with cadmium from the electroplating process conducted at the facility.
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2016-06-07
Abatement Due Date 2016-07-11
Current Penalty 0.0
Initial Penalty 340.0
Final Order 2016-06-29
Nr Instances 1
Nr Exposed 25
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): On or about 4/13/16, at the above address jobsite, the employer did not have a written hazard communication program for all chemicals used in the electroplating processes performed at the facility.
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 F06 II
Issuance Date 2016-06-07
Abatement Due Date 2016-07-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-06-29
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6)(ii): Except as provided in 29 CFR 1910.1200(f)(7) and 29 CFR 1910.1200(f)(8), the employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the product identifier and words, pictures, symbols, or combination thereof, which provide at least general information regarding the hazards of the chemicals and which, in conjunction with the other information immediately available to employees under the hazard communication program, would provide employees with the specific information regarding the physical and health hazards of the hazardous chemical: On or about 4/13/16, at the above address jobsite, the employer did not label several dip tanks used in the electroplating processes performed at the facility.
312154750 0418800 2009-03-17 3650 NW 46TH ST, MIAMI, FL, 33142
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-03-17
Emphasis N: DUSTEXPL
Case Closed 2009-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4611777010 2020-04-04 0455 PPP 3650 NW 46th Street, MIAMI, FL, 33142
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 532500
Loan Approval Amount (current) 532500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33142-1800
Project Congressional District FL-26
Number of Employees 43
NAICS code 332813
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 535473.12
Forgiveness Paid Date 2020-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State