Search icon

TACO METALS, INC. - Florida Company Profile

Company Details

Entity Name: TACO METALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TACO METALS, 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: 07 Dec 1959 (65 years ago)
Date of dissolution: 24 Nov 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Nov 2020 (4 years ago)
Document Number: 230860
FEI/EIN Number 590914146

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

Address: 50 N.E. 179TH ST., MIAMI, FL, 33162, US
Mail Address: 50 N.E. 179TH ST., MIAMI, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493007TY6VEW15VWR63 230860 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Kopelowitz Ostrow Ferguson Weiselberg Keec, 200 South West 1st Avenue, Suite 1200, Fort Lauderdale, US-FL, US, 33301
Headquarters 50 North East 179th Street, Miami, US-FL, US, 33162

Registration details

Registration Date 2015-05-12
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-05-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 230860

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TACO METALS, INC. 401(K) PROFIT SHARING PLAN 2015 590914146 2016-07-05 TACO METALS, INC. 99
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-01-01
Business code 423500
Sponsor’s telephone number 3056528566
Plan sponsor’s address 50 NE 179TH STREET, MIAMI, FL, 33162

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing LUZ NATAL
Valid signature Filed with authorized/valid electronic signature
TACO METALS, INC. 401(K) PROFIT SHARING PLAN 2014 590914146 2015-10-06 TACO METALS, INC. 95
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-01-01
Business code 423500
Sponsor’s telephone number 3056528566
Plan sponsor’s address 50 NE 179TH STREET, MIAMI, FL, 33162

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing LUZ NATAL
Valid signature Filed with authorized/valid electronic signature
TACO METALS, INC. 401(K) PROFIT SHARING PLAN 2013 590914146 2014-10-10 TACO METALS, INC. 93
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1995-01-01
Business code 332510
Sponsor’s telephone number 3056528566
Plan sponsor’s address 50 NORTHEAST 179TH STREET, MIAMI, FL, 33162

Signature of

Role Plan administrator
Date 2014-10-10
Name of individual signing LUZNILDA NATAL
Valid signature Filed with authorized/valid electronic signature
TACO METALS, INC. 401(K) PROFIT SHARING PLAN 2012 590914146 2013-07-25 TACO METALS, INC. 83
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1995-01-01
Business code 332510
Sponsor’s telephone number 3056528566
Plan sponsor’s address 50 NORTHEAST 179TH STREET, MIAMI, FL, 33162

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing TAMER ELHEFNAWY
Valid signature Filed with authorized/valid electronic signature
TACO METALS, INC. 401(K) PROFIT SHARING PLAN 2011 590914146 2012-08-20 TACO METALS, INC. 95
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1995-01-01
Business code 332510
Sponsor’s telephone number 3056528566
Plan sponsor’s address 50 NORTHEAST 179TH STREET, MIAMI, FL, 33162

Plan administrator’s name and address

Administrator’s EIN 590914146
Plan administrator’s name TACO METALS, INC.
Plan administrator’s address 50 NORTHEAST 179TH STREET, MIAMI, FL, 33162
Administrator’s telephone number 3056528566

Signature of

Role Plan administrator
Date 2012-08-20
Name of individual signing TAMER ELHEFNAWY
Valid signature Filed with authorized/valid electronic signature
TACO METALS, INC. 401(K) PROFIT SHARING PLAN 2010 590914146 2011-08-04 TACO METALS, INC. 84
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1995-01-01
Business code 332510
Sponsor’s telephone number 3056528566
Plan sponsor’s address 50 NORTHEAST 179TH STREET, MIAMI, FL, 33162

Plan administrator’s name and address

Administrator’s EIN 590914146
Plan administrator’s name TACO METALS, INC.
Plan administrator’s address 50 NORTHEAST 179TH STREET, MIAMI, FL, 33162
Administrator’s telephone number 3056528566

Signature of

Role Plan administrator
Date 2011-08-04
Name of individual signing TAMER ELHEFNAWY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KUSHNER MICHAEL Vice President 50 N.E. 179TH ST., N. MIAMI BCH., FL
KUSHNER, JON President 50 NE 179 ST, N MIAMI BEACH, FL
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
KUSHNER, WILLIAM Vice President 50 N.E. 179TH ST., N. MIAMI BCH., FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000103875 ARTACO RAILING SYSTEMS EXPIRED 2012-10-25 2017-12-31 - 50 N.E 179TH ST, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-29 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CONVERSION 2020-11-24 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000361097. CONVERSION NUMBER 700000207487
MERGER 2011-09-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000116371
CHANGE OF PRINCIPAL ADDRESS 2009-12-07 50 N.E. 179TH ST., MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2009-12-07 50 N.E. 179TH ST., MIAMI, FL 33162 -
RESTATED ARTICLES 2007-09-18 - -
AMENDMENT 1986-12-29 - -

Documents

Name Date
Reg. Agent Change 2021-03-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-15
Reg. Agent Change 2018-12-20
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100350479 0418800 1986-03-03 1495 NE 129TH ST., NORTH MIAMI, FL, 33161
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-03-03
Case Closed 1986-03-04
13338264 0418800 1979-04-10 1475 NE 129 STREET, North Miami, FL, 33161
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-10
Case Closed 1984-03-10
13338181 0418800 1979-03-12 1475 NE 129 STREET, North Miami, FL, 33161
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-12
Case Closed 1982-02-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-03-22
Abatement Due Date 1979-04-06
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1979-04-15
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1979-03-22
Abatement Due Date 1979-04-06
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1979-03-22
Abatement Due Date 1979-03-25
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-03-22
Abatement Due Date 1979-03-25
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1979-03-22
Abatement Due Date 1979-03-25
Nr Instances 5
13320593 0418800 1975-10-14 1475 NE 129 STREET, North Miami, FL, 33181
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-14
Case Closed 1975-10-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A01
Issuance Date 1975-10-16
Abatement Due Date 1975-12-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-10-16
Abatement Due Date 1975-12-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-10-16
Abatement Due Date 1975-12-02
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-10-16
Abatement Due Date 1975-12-02
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1975-10-16
Abatement Due Date 1975-12-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7772397008 2020-04-08 0455 PPP 50 NE 179 Street, MIAMI, FL, 33162-1014
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1428207.5
Loan Approval Amount (current) 1428207.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33162-1014
Project Congressional District FL-24
Number of Employees 95
NAICS code 331318
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1437116.62
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State