Search icon

SUNTOGS OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: SUNTOGS OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNTOGS OF MIAMI, 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: 25 Aug 1959 (66 years ago)
Date of dissolution: 13 Oct 1989 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (36 years ago)
Document Number: 227311
FEI/EIN Number 590872957

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

Address: 7430 MIAMI LAKES DR., P.O. BOX 4764, MIAMI LAKES, FL, 33014
Mail Address: 7430 MIAMI LAKES DR., P.O. BOX 4764, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUSMAN,MYRON B Treasurer 7430 MIAMI LAKES DR., MIAMI LAKES, FL
WEINTRAUB, ALBERT L. Secretary 2250 S.W.3RD AVE.,5TH FL, MIAMI, FL
SUSMAN, MYRON B. Agent 7430 MIAMI LAKES DRIVE, MIAMI, FL, 33014
SUSMAN,MYRON B President 7430 MIAMI LAKES DR., MIAMI LAKES, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REGISTERED AGENT NAME CHANGED 1988-08-11 SUSMAN, MYRON B. -
REGISTERED AGENT ADDRESS CHANGED 1988-08-11 7430 MIAMI LAKES DRIVE, MIAMI, FL 33014 -
REINSTATEMENT 1987-03-09 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 1983-03-15 7430 MIAMI LAKES DR., P.O. BOX 4764, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 1983-03-15 7430 MIAMI LAKES DR., P.O. BOX 4764, MIAMI LAKES, FL 33014 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13493275 0418800 1973-11-09 2641 NW 5 AVE, Miami, FL, 33127
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-11-09
Case Closed 1984-03-10
13318498 0418800 1973-09-17 2641 NW 5 AVE, Miami, FL, 33127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-09-21
Abatement Due Date 1973-10-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1973-09-21
Abatement Due Date 1973-10-16
Nr Instances 10
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-09-21
Abatement Due Date 1973-10-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1973-09-21
Abatement Due Date 1973-10-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1973-09-21
Abatement Due Date 1973-10-16
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-09-21
Abatement Due Date 1973-10-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1973-09-21
Abatement Due Date 1973-10-16
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1973-09-21
Abatement Due Date 1973-10-16
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-09-21
Abatement Due Date 1973-10-16
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100037 Q
Issuance Date 1973-09-21
Abatement Due Date 1973-10-16
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1973-09-21
Abatement Due Date 1973-10-16
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-09-21
Abatement Due Date 1973-10-16
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100157 C01 IV
Issuance Date 1973-09-21
Abatement Due Date 1973-10-16
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100026 C02 IV
Issuance Date 1973-09-21
Abatement Due Date 1973-10-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State