Search icon

WEATHERTROL MAINTENANCE CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WEATHERTROL MAINTENANCE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEATHERTROL MAINTENANCE 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: 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 Apr 1969 (56 years ago)
Document Number: 344355
FEI/EIN Number 591262109

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

Address: 7250 NE 4 AVE, MIAMI, FL, 33138, US
Mail Address: 7250 NE 4 AVE, MIAMI, FL, 33138, US
ZIP code: 33138
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORJA CARLOS I President 8245 S.W. 93 STREET, MIAMI, FL, 33156
BORJA CARLOS I Director 8245 S.W. 93 STREET, MIAMI, FL, 33156
MARTENS VIVIAN VTR 16401 NW 14 Street, Pembroke Pines, FL, 33028
PEREZ ANTONIO L Secretary 59 EAST 45 STREET, HIALEAH, FL, 33013
BORJA CARLOS I Agent 7250 NE 4 AVE, MIAMI, FL, 33138

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
305-908-1039
Contact Person:
CARLOS BORJA
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned
User ID:
P0116509

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HGLXBC138C63
CAGE Code:
1R2N6
UEI Expiration Date:
2025-09-16

Business Information

Activation Date:
2024-09-18
Initial Registration Date:
2001-10-04

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1R2N6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-18
CAGE Expiration:
2029-09-18
SAM Expiration:
2025-09-16

Contact Information

POC:
CARLOS BORJA

Form 5500 Series

Employer Identification Number (EIN):
591262109
Plan Year:
2009
Number Of Participants:
32
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 7250 NE 4 AVE, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2007-04-09 BORJA, CARLOS I -
CHANGE OF MAILING ADDRESS 1996-05-01 7250 NE 4 AVE, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 7250 NE 4 AVE, MIAMI, FL 33138 -

Court Cases

Title Case Number Docket Date Status
WASHINGTON INTERNATIONAL INSURANCE COMPANY, VS LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC., et al., 3D2019-1836 2019-09-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-36112

Parties

Name WASHINGTON INTERNATIONAL INSURANCE COMPANY
Role Appellant
Status Active
Representations GUY W. HARRISON, EDWARD ETCHEVERRY
Name LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations GABRIEL A. ALONSO, BETH-ANN SCHULMAN, MICHAEL K. WILSON, Jose-Luis Baloyra, JEREMY A. KOSS, EDWARD R. PHILPOT, SCOTT D. REMBOLD, D. Spencer Mallard, KEVIN C. SCHUMACHER, CHRISTOPHER GARCIA, Edgar R. Belaval, Jr., ROBERT ALFERT, JR., MATAN A. SCHEIER, Michael A. Packer, JASON K. GUNTHER, LUIS E. ORDONEZ, SUSAN GRANOFF, GREGORY J. KAHN, BENJAMIN W. DOWERS, Jorge L. Cruz, PABLO R. BARED, MARK C. CHARTER, Alexander E. Barthet, JONATHAN B. NEWBERG
Name HARTFORD CASUALTY INSURANCE COMPANY
Role Respondent
Status Active
Name A&B PIPE AND SUPPLY, INC.
Role Respondent
Status Active
Name THE WHITING-TURNER CONTRACTING COMPANY
Role Respondent
Status Active
Name WEATHERTROL MAINTENANCE CORP
Role Respondent
Status Active
Name HARTFORD FIRE INSURANCE COMPANY
Role Respondent
Status Active
Name NATIONAL TRUST INSURANCE COMPANY
Role Respondent
Status Active
Name FCCI COMMERCIAL INSURANCE COMPANY
Role Respondent
Status Active
Name SOUTH FLORIDA WATER CONSULTANTS, LLC
Role Respondent
Status Active
Name CASCADE WATER SERVICES, INC.
Role Respondent
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-10-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ It is ordered that petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and this Petition for Certiorari is hereby dismissed.
Docket Date 2019-10-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Loft Downtown II Condominium Association, Inc.’s Motion for an Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including fourteen (14) days from the date of this Order.
Docket Date 2019-10-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WASHINGTON INTERNATIONAL INSURANCE COMPANY
Docket Date 2019-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR ENLARGEMENT OF TIMETO RESPOND TO PETITION FOR CERTIORARI
On Behalf Of LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-09-24
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file responses within twenty (20) days of the date of this order to the petition for writ of certiorari and the motion for stay pending review. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-09-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PRIOR CASES: 17-2409, 17-2377, 17-945
On Behalf Of WASHINGTON INTERNATIONAL INSURANCE COMPANY
Docket Date 2019-09-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION FOR STAY PENDING REVIEW
On Behalf Of WASHINGTON INTERNATIONAL INSURANCE COMPANY
Docket Date 2019-09-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONER'S PETITION FOR CERTIORARI
On Behalf Of WASHINGTON INTERNATIONAL INSURANCE COMPANY
THE WHITING-TURNER CONTRACTING COMPANY, VS LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC., et al., 3D2017-2409 2017-11-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-36112

Parties

Name THE WHITING-TURNER CONTRACTING COMPANY
Role Appellant
Status Active
Representations JONATHAN B. NEWBERG, EDWARD R. PHILPOT, ROBERT ALFERT, JR., D. Spencer Mallard
Name WASHINGTON INTERNATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Name WEATHERTROL MAINTENANCE CORP
Role Appellee
Status Active
Name SOUTH FLORIDA WATER CONSULTANTS, LLC
Role Appellee
Status Active
Name LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations JEREMY A. KOSS, BETH-ANN SCHULMAN, GREGORY J. KAHN, SUSAN GRANOFF, Jose-Luis Baloyra, WILLIAM P. CONVEY, SEAN P. SULLIVAN, JASON K. GUNTHER, Jorge L. Cruz, PABLO R. BARED
Name A&B PIPE AND SUPPLY, INC.
Role Appellee
Status Active
Name CASCADE WATER SERVICES, INC.
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-12-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-12-15
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated November 15, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-11-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 25, 2017.
Docket Date 2017-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-11-08
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-11-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE WHITING-TURNER CONTRACTING COMPANY
THE WHITING-TURNER CONTRACTING COMPANY VS LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC., et al., 3D2017-2377 2017-11-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-36112

Parties

Name THE WHITING-TURNER CONTRACTING COMPANY
Role Appellant
Status Active
Representations JONATHAN B. NEWBERG, D. Spencer Mallard
Name WASHINGTON INTERNATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Name LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations BETH-ANN SCHULMAN, PABLO R. BARED, ROBERT ALFERT, JR., EDWARD R. PHILPOT, Juan Ramirez, Jr., SEAN P. SULLIVAN, Jorge L. Cruz, SUSAN GRANOFF, KEVIN C. SCHUMACHER, SAMUEL PADUA, Jose-Luis Baloyra, JASON K. GUNTHER, GREGORY J. KAHN
Name CASCADE WATER SERVICES, INC.
Role Appellee
Status Active
Name A&B PIPE AND SUPPLY, INC.
Role Appellee
Status Active
Name SOUTH FLORIDA WATER CONSULTANTS, LLC
Role Appellee
Status Active
Name WEATHERTROL MAINTENANCE CORP
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-04-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-03-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-03-15
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby dismissed without prejudice to raising the matter on plenary appeal. This cause is removed from the oral argument calendar of Tuesday, April 10, 2018.
Docket Date 2018-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-02-01
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2018-01-30
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration of petitioner’s emergency motion to review and motion to stay, the emergency motion to stay is hereby denied. SUAREZ, LAGOA and SCALES, JJ., concur.
Docket Date 2018-01-26
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ Lower Court order denying motion to continue trial court and motion to stay expert discovery pursuant to florida rule and pet. for writ of cert.
On Behalf Of THE WHITING-TURNER CONTRACTING COMPANY
Docket Date 2018-01-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE WHITING-TURNER CONTRACTING COMPANY
Docket Date 2018-01-22
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of THE WHITING-TURNER CONTRACTING COMPANY
Docket Date 2018-01-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-11-20
Type Response
Subtype Reply
Description REPLY
On Behalf Of THE WHITING-TURNER CONTRACTING COMPANY
Docket Date 2017-11-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE WHITING-TURNER CONTRACTING COMPANY
Docket Date 2017-11-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-11-15
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-11-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before November 17, 2017.
Docket Date 2017-11-06
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2017-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE WHITING-TURNER CONTRACTING COMPANY
Docket Date 2017-11-02
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 17-945
On Behalf Of THE WHITING-TURNER CONTRACTING COMPANY
WEATHERTROL MAINTENANCE CORP., VS LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC., et al., 3D2017-0945 2017-04-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-36112

Parties

Name WEATHERTROL MAINTENANCE CORP
Role Appellant
Status Active
Representations BENJAMIN W. DOWERS
Name LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations BETH-ANN SCHULMAN, JONATHAN B. NEWBERG, Jose-Luis Baloyra, SUSAN GRANOFF, ROBERT ALFERT, JR., PABLO R. BARED
Name THE WHITING-TURNER CONTRACTING COMPANY
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-06-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-02
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner's notice of voluntary dismissal is recognized by the Court, and this petition for certiorari is hereby dismissed.
Docket Date 2017-05-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WEATHERTROL MAINTENANCE CORP.
Docket Date 2017-05-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WEATHERTROL MAINTENANCE CORP.
Docket Date 2017-05-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of WEATHERTROL MAINTENANCE CORP.
Docket Date 2017-05-18
Type Response
Subtype Reply
Description REPLY ~ to the response to the petition
On Behalf Of WEATHERTROL MAINTENANCE CORP.
Docket Date 2017-05-11
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2017-05-11
Type Response
Subtype Response
Description RESPONSE ~ to the petition for writ of certiorari
On Behalf Of LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-04-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WEATHERTROL MAINTENANCE CORP.
Docket Date 2017-05-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of WEATHERTROL MAINTENANCE CORP.
Docket Date 2017-04-28
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2017-04-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of WEATHERTROL MAINTENANCE CORP.
Docket Date 2017-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24825P0662
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
597999.00
Base And Exercised Options Value:
597999.00
Base And All Options Value:
597999.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-02-12
Description:
CHILLER RENTALS
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
W041: LEASE OR RENTAL OF EQUIPMENT- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPMENT
Procurement Instrument Identifier:
36C24824P2216
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
597999.00
Base And Exercised Options Value:
598000.00
Base And All Options Value:
598000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-08-11
Description:
EMERGENCY CHILLER RENTAL
Naics Code:
334512: AUTOMATIC ENVIRONMENTAL CONTROL MANUFACTURING FOR RESIDENTIAL, COMMERCIAL, AND APPLIANCE USE
Product Or Service Code:
4130: REFRIGERATION AND AIR CONDITIONING COMPONENTS
Procurement Instrument Identifier:
36C24824P1503
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
55000.00
Base And Exercised Options Value:
55000.00
Base And All Options Value:
55000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-05-14
Description:
WET TAP ON DOMESTIC WATER PIPE
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
Z2NE: REPAIR OR ALTERATION OF WATER SUPPLY FACILITIES

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
428865.00
Total Face Value Of Loan:
428865.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-08-02
Type:
Unprog Rel
Address:
6251 NW 186TH ST., HIALEAH, FL, 33015
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-08-19
Type:
Unprog Rel
Address:
3121 COMMODORE PLAZA, COCONUT GROVE, FL, 33133
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-12-13
Type:
Referral
Address:
17300 NW 7TH AVE., MIAMI, FL, 33169
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$428,865
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$428,865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$434,726.16
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $428,865

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State