Search icon

SAMUEL WEINTRAUB INC. - Florida Company Profile

Company Details

Entity Name: SAMUEL WEINTRAUB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMUEL WEINTRAUB 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: 18 Sep 1968 (57 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: 335199
FEI/EIN Number 591231128

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

Address: 7760 WEST 20TH AVENUE, SUITE #1, HIALEAH, FL, 33016
Mail Address: 7760 WEST 20TH AVENUE, SUITE #1, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINTRAUB, ALMA Secretary 7431 MIAMI VIEW DR, N BAY VILLAGE, FL 00000
WEINTRAUB, ABRAHAM Director 7431 MIAMI VIEW DR, N BAY VILLAGE, FL 00000
WEINTRAUB, ABRAHAM President 7431 MIAMI VIEW DR, N BAY VILLAGE, FL 00000
WEINTRAUB, ALMA Treasurer 7431 MIAMI VIEW DR, N BAY VILLAGE, FL 00000
WEINTRAUB, ALMA Director 7431 MIAMI VIEW DR, N BAY VILLAGE, FL 00000
WEINTRAUB, SAMUEL Vice President 7431 MIAMI VIEW DRIVE, NORTH BAY VILLAGE, FL
WEINTRAUB, SAMUEL Agent 7431 MIAMI VIEW DR, N BAY VILLAGE, FL, 33141
WEINTRAUB, SAMUEL Director 7431 MIAMI VIEW DRIVE, NORTH BAY VILLAGE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1991-06-18 7760 WEST 20TH AVENUE, SUITE #1, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 1991-06-18 7760 WEST 20TH AVENUE, SUITE #1, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 1984-04-18 7431 MIAMI VIEW DR, N BAY VILLAGE, FL 33141 -
NAME CHANGE AMENDMENT 1968-10-09 SAMUEL WEINTRAUB INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13437686 0418800 1981-04-24 1301 NE 7TH ST, Hallandale, FL, 33009
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-13
Case Closed 1981-06-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1981-05-29
Abatement Due Date 1981-04-24
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1981-05-29
Abatement Due Date 1981-06-29
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1981-05-29
Abatement Due Date 1981-06-05
Nr Instances 5
Citation ID 02003
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1981-05-29
Abatement Due Date 1981-04-28
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260252 C
Issuance Date 1981-05-29
Abatement Due Date 1981-04-28
Nr Instances 3
Citation ID 02005
Citaton Type Other
Standard Cited 19260400 H02
Issuance Date 1981-05-29
Abatement Due Date 1981-04-28
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1981-05-29
Abatement Due Date 1981-05-06
Nr Instances 10
13429857 0418800 1972-09-15 FORTE PLAZA BUILDING, Miami, FL, 33139
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-09-15
Case Closed 1984-03-10
13429758 0418800 1972-09-06 FORTE PLAZA BUILDING, Miami, FL, 33139
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-09-06
Case Closed 1984-03-10

Violation Items

Citation ID 01003
Citaton Type Other
Standard Cited 19260501 B
Issuance Date 1972-09-08
Abatement Due Date 1972-09-11
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1972-09-08
Abatement Due Date 1972-09-11
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 F01
Issuance Date 1972-09-08
Abatement Due Date 1972-09-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19030002
Issuance Date 1972-09-08
Abatement Due Date 1972-09-11
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040002
Issuance Date 1972-09-08
Abatement Due Date 1972-09-29
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State