Search icon

ASSOCIATED MACHINE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATED MACHINE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED MACHINE 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: 10 Mar 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2018 (7 years ago)
Document Number: 342760
FEI/EIN Number 591266623

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

Address: 6540 N. W. 35 AVENUE, MIAMI, FL, 33147
Mail Address: 6540 N. W. 35 AVENUE, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASSOCIATED MACHINE COMPANY., INC 401(K) PLAN 2023 591266623 2024-07-16 ASSOCIATED MACHINE COMPANY INC 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 332700
Sponsor’s telephone number 3058366163
Plan sponsor’s address 6540 NW 35 AVENUE, MIAMI, FL, 33147

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED MACHINE COMPANY., INC 401(K) PLAN 2022 591266623 2023-06-23 ASSOCIATED MACHINE COMPANY INC 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 332700
Sponsor’s telephone number 3058366163
Plan sponsor’s address 6540 NW 35 AVENUE, MIAMI, FL, 33147

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED MACHINE COMPANY., INC 401(K) PLAN 2021 591266623 2022-07-24 ASSOCIATED MACHINE COMPANY INC 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 332700
Sponsor’s telephone number 3058366163
Plan sponsor’s address 6540 NW 35 AVENUE, MIAMI, FL, 33147

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-24
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED MACHINE COMPANY., INC 401(K) PLAN 2020 591266623 2021-10-01 ASSOCIATED MACHINE COMPANY INC 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 332700
Sponsor’s telephone number 3058366163
Plan sponsor’s address 6540 NW 35 AVENUE, MIAMI, FL, 33147

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED MACHINE COMPANY INC 401(K) PROFIT 2017 591266623 2019-10-17 ASSOCIATED MACHINE COMPANY INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 332700
Sponsor’s telephone number 3058366163
Plan sponsor’s address 6540 NW 35TH AVENUE, MIAMI, FL, 33147

Signature of

Role Plan administrator
Date 2019-10-16
Name of individual signing JESSE JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-16
Name of individual signing JESSE JONES
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED MACHINE COMPANY INC 401(K) PROFIT 2016 591266623 2018-12-11 ASSOCIATED MACHINE COMPANY INC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 332700
Sponsor’s telephone number 3058366163
Plan sponsor’s address 6540 NW 35TH AVENUE, MIAMI, FL, 33147
ASSOCIATED MACHINE COMPANY INC 401 K PROFIT SHARING PLAN TRUST 2015 591266623 2016-06-20 ASSOCIATED MACHINE COMPANY INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 332700
Sponsor’s telephone number 3058366163
Plan sponsor’s address 6540 NW 35TH AVE, MIAMI, FL, 33147

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing JESSE A JONES
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED MACHINE COMPANY INC 401 K PROFIT SHARING PLAN TRUST 2014 591266623 2015-05-28 ASSOCIATED MACHINE COMPANY INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 332700
Sponsor’s telephone number 3058366163
Plan sponsor’s address 6540 NW 35TH AVE, MIAMI, FL, 33147

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing MARGARITA RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED MACHINE COMPANY INC 401 K PROFIT SHARING PLAN TRUST 2013 591266623 2014-10-14 ASSOCIATED MACHINE COMPANY INC 3
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 332700
Sponsor’s telephone number 3058366163
Plan sponsor’s address 6540 NW 35TH AVE, MIAMI, FL, 33147

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing ASSOCIATED MACHINE COMPANY INC
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED MACHINE COMPANY INC 401 K PROFIT SHARING PLAN TRUST 2013 591266623 2014-10-20 ASSOCIATED MACHINE COMPANY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 332700
Sponsor’s telephone number 3058366163
Plan sponsor’s address 6540 NW 35TH AVE, MIAMI, FL, 33147

Signature of

Role Plan administrator
Date 2014-10-20
Name of individual signing MARGARITA RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JONES JESSE A President 6540 N.W. 35 AVENUE, MIAMI, FL, 33147
SMITH ELLEN M Secretary 6540 NW 35 AVE, MIAMI, FL, 33147
LEWIS RICHARD C Agent STE. 702, BRICKELL CENTER, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-10-03 LEWIS, RICHARD C. -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 1988-02-24 STE. 702, BRICKELL CENTER, 799 BRICKELL PLAZA, MIAMI, FL 33131 -
NAME CHANGE AMENDMENT 1969-09-26 ASSOCIATED MACHINE COMPANY, INC. -
NAME CHANGE AMENDMENT 1969-06-18 ASSOCIATED MACHINE SHOPS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-15
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345871859 0418800 2022-03-31 6540 NW 35TH AVENUE, MIAMI, FL, 33147
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-03-31
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2023-11-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A03
Issuance Date 2022-09-29
Abatement Due Date 2022-10-26
Current Penalty 814.0
Initial Penalty 814.0
Final Order 2022-10-26
Nr Instances 1
Nr Exposed 27
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(a)(3): The employer did not ensure that all places of employment were kept clean to the extent that the nature of the work allowed: On or about March 31, 2022, at 6540 NW 35th Avenue, Miami, Florida, employees are exposed to slip and fall hazards due to the presence of hydraulic oil on the floor.
342020740 0418800 2016-12-14 6540 NW 35TH AVENUE, MIAMI, FL, 33147
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-12-16
Case Closed 2017-01-16

Related Activity

Type Complaint
Activity Nr 1163140
Safety Yes
Health Yes
341975688 0418800 2016-12-14 6540 NW 35TH AVENUE, MIAMI, FL, 33147
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-12-14
Emphasis N: PMETALS, P: PMETALS
Case Closed 2017-04-10

Related Activity

Type Complaint
Activity Nr 1177342
Safety Yes
Health Yes
Type Complaint
Activity Nr 1163140
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2017-03-13
Abatement Due Date 2017-04-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-04-10
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1)(i): The employer did not compile a list of the hazardous chemicals known to be present using a product identifier that was referenced on the appropriate safety data sheet: On or about December 14th 2016, at the worksite located at 6540 N.W 35th Avenue. Miami FL, 33147, the employer did not have a list of the hazardous chemicals in the written hazard communication program for employees who are exposed to skin and eye irritation when working with hazardous chemicals such as but not limited to, Nusol Alumax (Alcohols and C8-C10), during maintenance operations.
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2017-03-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-04-10
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: On or about December 14th 2016, at the worksite located at 6540 N.W 35th Avenue. Miami FL, 33147, the employer did not provide effective training to employees on the hazards associated with the chemicals they worked with or the information in accordance with the Globally Harmonized System of Classification and Labeling of Chemicals. Employees were exposed to skin and eye irritation when working with hazardous chemicals such as but not limited to, Nusol Alumax (Alcohols and C8-C10) during maintenance operations.
306183351 0418800 2003-09-23 6540 NW 35TH AVENUE, MIAMI, FL, 33147
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2003-09-23
Case Closed 2003-11-05

Related Activity

Type Complaint
Activity Nr 204401186
Safety Yes
Health Yes
Type Referral
Activity Nr 200682821
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 2003-10-02
Abatement Due Date 2003-11-20
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2003-10-02
Abatement Due Date 2003-11-20
Nr Instances 1
Nr Exposed 2
Gravity 01
306182890 0418800 2003-09-03 6540 NW 35TH AVENUE, MIAMI, FL, 33147
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-09-03
Emphasis S: AMPUTATIONS
Case Closed 2003-11-05

Related Activity

Type Complaint
Activity Nr 204401186
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-09-24
Abatement Due Date 2003-10-08
Current Penalty 100.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 2003-09-24
Abatement Due Date 2003-09-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
306178229 0418800 2003-04-15 6540 NW 35TH AVENUE, MIAMI, FL, 33147
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-15
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2003-09-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2003-05-21
Abatement Due Date 2003-05-30
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2003-05-21
Abatement Due Date 2003-05-30
Current Penalty 1313.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 2
Gravity 05
110050986 0418800 1990-08-31 6540 NW 35TH AVENUE, MIAMI, FL, 33147
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-09-26
Case Closed 1990-12-06

Related Activity

Type Complaint
Activity Nr 72928914
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1990-10-09
Abatement Due Date 1990-10-15
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1990-10-09
Abatement Due Date 1990-12-03
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 1990-10-09
Abatement Due Date 1990-10-15
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 15
Gravity 07
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1990-10-09
Abatement Due Date 1990-10-19
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Gravity 06
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1990-10-09
Abatement Due Date 1990-10-19
Nr Instances 1
Nr Exposed 10
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1990-10-09
Abatement Due Date 1990-12-17
Nr Instances 1
Nr Exposed 20
Gravity 03
18295451 0418800 1990-04-03 6540 NW 35TH AVENUE, MIAMI, FL, 33147
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1990-04-03
Case Closed 1990-05-04

Related Activity

Type Inspection
Activity Nr 18299933
18299933 0418800 1990-01-04 6540 NW 35TH AVENUE, MIAMI, FL, 33147
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1990-01-04
Case Closed 1990-07-02

Related Activity

Type Complaint
Activity Nr 72041148
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-01-19
Abatement Due Date 1990-02-06
Nr Instances 1
Nr Exposed 45
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-01-19
Abatement Due Date 1990-02-22
Nr Instances 1
Nr Exposed 45
Related Event Code (REC) Complaint
Gravity 02
FTA Inspection NR 18295451
FTA Issuance Date 1990-04-24
FTA Current Penalty 250.0

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5745327701 2020-05-01 0455 PPP 6540 NW 35TH AVE, MIAMI, FL, 33147-7508
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255695
Loan Approval Amount (current) 255695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33147-7508
Project Congressional District FL-26
Number of Employees 36
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 257719.54
Forgiveness Paid Date 2021-02-19
7286898605 2021-03-23 0455 PPS 6540 NW 35th Ave, Miami, FL, 33147-7508
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266112.48
Loan Approval Amount (current) 266112.48
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-7508
Project Congressional District FL-26
Number of Employees 28
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 267592.5
Forgiveness Paid Date 2021-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State