Search icon

J & R UNITED INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: J & R UNITED INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & R UNITED INDUSTRIES, 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: 05 Nov 1969 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2013 (12 years ago)
Document Number: 354926
FEI/EIN Number 591296837

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

Mail Address: PO BOX 800118, Miami, FL, 33280-0118, US
Address: 2320 NW 147th Street Unit B Opa Locka, 305-933-7100, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grosfeld Salomon President 2320 NW 147th Street Unit B Opa Locka, 305-933-7100, FL, 33054
Grosfeld Salomon Director 2320 NW 147th Street Unit B Opa Locka, 305-933-7100, FL, 33054
GROSFELD SALOMON Agent 2320 NW 147th Street Unit B Opa Locka, 305-933-7100, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-24 2320 NW 147th Street Unit B Opa Locka, 305-933-7100, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 2320 NW 147th Street Unit B Opa Locka, 305-933-7100, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 2320 NW 147th Street Unit B Opa Locka, 305-933-7100, FL 33054 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2009-11-09 - -
REGISTERED AGENT NAME CHANGED 2008-02-06 GROSFELD, SALOMON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000133254 ACTIVE 1000000982902 DADE 2024-02-28 2044-03-06 $ 11,605.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000067213 ACTIVE 1000000978405 DADE 2024-01-23 2044-01-31 $ 7,633.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000053122 ACTIVE 1000000977550 DADE 2024-01-16 2044-01-24 $ 56,965.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000483198 ACTIVE 1000000965817 DADE 2023-10-03 2043-10-11 $ 100,706.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000516025 ACTIVE 2011-027895-CA-01 MIAMI-DADE COUNTY 2021-07-28 2026-10-12 $1686961.60 STEPHEN E. MIRON, 255 N.E MIZNER BLVD, SUITE 510, BOCA RATON
J15001040548 TERMINATED 1000000690838 BROWARD 2015-08-10 2035-12-04 $ 94,206.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000448677 TERMINATED 09-0771 US DIST CRT EAST PENNSYLV DIST 2009-12-23 2015-03-29 $106,593.48 QVC, INC., C/O NATHANIEL METZ, SAUL EWING, LLP, 1200 LIBERTY RIDGE DRIVE, SUITE 200, WAYNE, PA 19087

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301827366 0418800 1998-11-06 19401 W DIXIE HIGHWAY, MIAMI, FL, 33180
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1998-11-06
Case Closed 1999-04-01

Related Activity

Type Complaint
Activity Nr 200677235
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1999-02-25
Abatement Due Date 1999-03-03
Current Penalty 1300.0
Initial Penalty 2450.0
Nr Instances 5
Nr Exposed 100
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100026 C02 VII
Issuance Date 1999-02-25
Abatement Due Date 1999-03-03
Current Penalty 530.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1999-02-25
Abatement Due Date 1999-03-03
Current Penalty 530.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 33
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1999-02-25
Abatement Due Date 1999-03-03
Current Penalty 530.0
Initial Penalty 1050.0
Nr Instances 3
Nr Exposed 33
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1999-02-25
Abatement Due Date 1999-03-03
Current Penalty 530.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100252 B02 IA
Issuance Date 1999-02-25
Abatement Due Date 1999-03-03
Current Penalty 750.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100252 B03
Issuance Date 1999-02-25
Abatement Due Date 1999-03-03
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1999-02-25
Abatement Due Date 1999-03-03
Current Penalty 530.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100303 G01 III
Issuance Date 1999-02-25
Abatement Due Date 1999-03-03
Current Penalty 750.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 11
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1999-02-25
Abatement Due Date 1999-03-03
Current Penalty 800.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1999-02-25
Abatement Due Date 1999-03-03
Current Penalty 750.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1999-02-25
Abatement Due Date 1999-03-02
Nr Instances 3
Nr Exposed 5
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1558298403 2021-02-02 0455 PPP 6100 Pines Blvd, Pembroke Pines, FL, 33024-7900
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147215
Loan Approval Amount (current) 147100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33024-7900
Project Congressional District FL-25
Number of Employees 8
NAICS code 423220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148353.37
Forgiveness Paid Date 2022-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State