Search icon

THE SOUTHERN DIE CASTING CORP. - Florida Company Profile

Company Details

Entity Name: THE SOUTHERN DIE CASTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SOUTHERN DIE CASTING CORP. 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: 27 Mar 1962 (63 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 257351
FEI/EIN Number 590951246

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

Address: 3500-3550 N.W. 59TH STREET., MIAMI, FL, 33142, US
Mail Address: 3500-3550 N.W. 59TH STREET., MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE SOUTHERN DIE CASTING CORP. 401(K) PROFIT SHARING PLAN & TRUST 2015 590951246 2016-10-17 THE SOUTHERN DIE CASTING CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 333510
Sponsor’s telephone number 3056356571
Plan sponsor’s address 3550 NW 59TH ST, MIAMI, FL, 331422022

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing NORLIZA BATTS
Valid signature Filed with authorized/valid electronic signature
THE SOUTHERN DIE CASTING CORP. 401 K PROFIT SHARING PLAN TRUST 2014 590951246 2015-06-29 THE SOUTHERN DIE CASTING CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 333510
Sponsor’s telephone number 3056356571
Plan sponsor’s address 3560 NW 59 STREET, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing LIANA BESSER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Batts Norliza Admi 2805 East Oakland Park Blvd, Fort Lauderdale, FL, 33306
BATTS NORLIZA Agent 2805 East Oakland Park Blvd, Fort Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 3500-3550 N.W. 59TH STREET., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2017-01-23 3500-3550 N.W. 59TH STREET., MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 2805 East Oakland Park Blvd, #402, Fort Lauderdale, FL 33306 -
REGISTERED AGENT NAME CHANGED 2016-03-10 BATTS, NORLIZA -
REINSTATEMENT 2004-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1969-06-20 - -
AMENDMENT 1969-01-24 - -
AMENDMENT 1963-04-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000829198 TERMINATED 1000000689808 DADE 2015-08-03 2025-08-05 $ 2,088.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001079723 LAPSED 2011-14182 CA 15 11TH JUDICIAL CIRCUIT 2013-05-07 2018-06-10 $11,160.33 HSBC BANK USA, N.A., ONE HSBC CENTER, 18TH FLOOR, BUFFALO, NEW YORK 14203

Documents

Name Date
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-11
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106113137 0418800 1991-04-24 3500-3560 NW 59 STREET, MIAMI, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1991-04-24
Case Closed 1991-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-06-19
Abatement Due Date 1991-07-22
Nr Instances 1
Nr Exposed 50
Gravity 00
13370986 0418800 1983-03-15 3500 NW 59TH ST, Miami, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-03-18
Case Closed 1983-05-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1983-04-07
Abatement Due Date 1983-04-08
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 9
Citation ID 02001A
Citaton Type Other
Standard Cited 19100095 C
Issuance Date 1983-03-29
Abatement Due Date 1983-04-15
Nr Instances 10
Citation ID 02001B
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1983-03-29
Abatement Due Date 1983-03-18
Nr Instances 10
Citation ID 02001C
Citaton Type Other
Standard Cited 19100095 N01
Issuance Date 1983-03-29
Abatement Due Date 1983-04-15
Nr Instances 10
Citation ID 02001D
Citaton Type Other
Standard Cited 19100095 O01
Issuance Date 1983-03-29
Abatement Due Date 1983-04-15
Nr Instances 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-04-07
Abatement Due Date 1983-04-08
Nr Instances 9
13467303 0418800 1979-01-10 3500 N W 59 STREET, Miami, FL, 33142
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-01-10
Emphasis N: FOUNDRY
Case Closed 1984-03-10
13323068 0418800 1978-05-19 3500 NW 59 STREET, Miami, FL, 33142
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-19
Case Closed 1984-03-10
13322805 0418800 1978-03-14 3500 NW 59 STREET, Miami, FL, 33142
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-03-15
Case Closed 1978-06-23

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100217 C01 I
Issuance Date 1978-03-17
Abatement Due Date 1978-05-17
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 1978-04-15
Nr Instances 10
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100217 E01 I
Issuance Date 1978-03-17
Abatement Due Date 1978-04-17
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1978-04-15
Nr Instances 17
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1978-03-17
Abatement Due Date 1978-04-17
Nr Instances 7
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 C03 IVD
Issuance Date 1978-03-17
Abatement Due Date 1978-03-20
Nr Instances 6
13483375 0418800 1977-05-26 3500 N W 59TH STREET, Miami, FL, 33142
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-26
Emphasis N: FOUNDRY
Case Closed 1984-03-10
13483326 0418800 1977-05-11 3500 NW 59TH STREET, Miami, FL, 33142
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-11
Emphasis N: FOUNDRY
Case Closed 1984-03-10
13466578 0418800 1977-04-18 3500 NW 59TH STREET, Miami, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-18
Emphasis N: FOUNDRY
Case Closed 1977-07-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1977-04-26
Abatement Due Date 1977-04-29
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1977-04-26
Abatement Due Date 1977-05-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1977-04-26
Abatement Due Date 1977-04-29
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-04-26
Abatement Due Date 1977-04-29
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-04-26
Abatement Due Date 1977-04-29
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1977-04-26
Abatement Due Date 1977-05-26
Nr Instances 30

Date of last update: 01 Apr 2025

Sources: Florida Department of State