Search icon

FLORIDA STEVEDORING INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA STEVEDORING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA STEVEDORING 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: 31 Jul 1970 (55 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Jul 2017 (8 years ago)
Document Number: 367840
FEI/EIN Number 591401273

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

Address: 2541 SW 27TH AVENUE, MIAMI, FL, 33133, US
Mail Address: 2541 SW 27TH AVENUE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROVIROSA, JORGE P. Agent 2541 SW 27TH AVENUE, MIAMI, FL, 33133
ROVIROSA JORGE P President 10405 SW 122ND STREET, MIAMI, FL
ROVIROSA FRANK VIII Vice President 4080 E. PRADO BOULEVARD, COCONUT GROVE, FL

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2017-07-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 2541 SW 27TH AVENUE, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2015-04-22 ROVIROSA, JORGE P. -
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 2541 SW 27TH AVENUE, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2015-02-26 2541 SW 27TH AVENUE, MIAMI, FL 33133 -
REINSTATEMENT 1977-05-24 - -
DISSOLVED BY PROCLAMATION 1974-10-21 - -
NAME CHANGE AMENDMENT 1973-09-28 FLORIDA STEVEDORING INC. -
NAME CHANGE AMENDMENT 1972-03-09 MATUSEK SHIPPING CORP. -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-17
Amended and Restated Articles 2017-07-28
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344322656 0418800 2019-09-16 1435 AFRICA WAY, MIAMI, FL, 33132
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2019-09-16
Emphasis L: MARITIME, P: MARITIME
Case Closed 2019-09-20
343026076 0418800 2018-03-13 1435 AFRICA WAY, MIAMI, FL, 33132
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2018-03-13
Emphasis L: MARITIME, P: MARITIME
Case Closed 2018-03-13
313105538 0418800 2009-10-15 2026 ELLER DRIVE, TERMINAL 26, FORT LAUDERDALE, FL, 33316
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-11-04
Emphasis L: FORKLIFT
Case Closed 2010-05-28

Related Activity

Type Referral
Activity Nr 202880241
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19170043 B08
Issuance Date 2009-11-05
Abatement Due Date 2009-11-18
Current Penalty 1350.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19170043 C05
Issuance Date 2009-11-05
Abatement Due Date 2009-11-18
Nr Instances 1
Nr Exposed 2
Gravity 01
301888095 0418800 1999-08-20 PORT OF MIAMI, MIAMI, FL, 33132
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-08-20
Case Closed 1999-08-20
109687723 0418800 1993-12-14 PORT OF MIAMI, MIAMI, FL, 33132
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1993-12-14
Case Closed 1994-06-03

Related Activity

Type Accident
Activity Nr 361979669

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19180033 A
Issuance Date 1994-05-13
Abatement Due Date 1994-05-25
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Accident
Gravity 03
110144193 0418800 1991-01-18 BERTH 29, PORT OF MIAMI, MIAMI, FL, 33132
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-18
Case Closed 1991-06-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180096 D
Issuance Date 1991-03-26
Abatement Due Date 1991-03-30
Nr Instances 1
Nr Exposed 2
Gravity 01
13386891 0418800 1983-02-02 PORT OF MIAMI DODGE ISLAND, Miami, FL, 33132
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-02
Case Closed 1983-02-02
13397476 0418800 1982-05-24 PORT OF MIAMI DODGE ISLAND BAY, Miami, FL, 33132
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-24
Case Closed 1982-05-25
13397104 0418800 1981-12-14 PORT OF MIAMI DODGE ISLAND BAY, Miami, FL, 33101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-14
Case Closed 1982-01-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180012 A
Issuance Date 1981-12-18
Abatement Due Date 1981-12-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19180043 H
Issuance Date 1981-12-18
Abatement Due Date 1981-12-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19180063 E04
Issuance Date 1981-12-18
Abatement Due Date 1981-12-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19180093 A01 I
Issuance Date 1981-12-18
Abatement Due Date 1981-12-21
Nr Instances 1
13396403 0418800 1981-05-27 DODGE ISLAND BAY 29 PORT OF MI, Miami, FL, 33101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-27
Case Closed 1981-07-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007 B01
Issuance Date 1981-05-29
Abatement Due Date 1981-06-15
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-12-27
Case Closed 1979-01-03
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-11-30
Case Closed 1979-01-03

Related Activity

Type Complaint
Activity Nr 320853187

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180013 A
Issuance Date 1978-12-08
Abatement Due Date 1978-12-22
Nr Instances 1
Related Event Code (REC) Complaint
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-08-26
Case Closed 1976-09-23

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19180011 B
Issuance Date 1976-09-02
Abatement Due Date 1976-09-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Other
Standard Cited 19180021 E
Issuance Date 1976-09-02
Abatement Due Date 1976-09-05
Nr Instances 1
Related Event Code (REC) Complaint
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-04
Case Closed 1977-11-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180031 C
Issuance Date 1976-05-11
Abatement Due Date 1976-05-14
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-06-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19180043 A03
Issuance Date 1976-05-11
Abatement Due Date 1976-05-14
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1976-06-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19180043 D
Issuance Date 1976-05-11
Abatement Due Date 1976-05-14
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-06-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19180043 F01
Issuance Date 1976-05-11
Abatement Due Date 1976-05-14
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-06-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19180067 A
Issuance Date 1976-05-11
Abatement Due Date 1976-05-14
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-06-15
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19180091 A
Issuance Date 1976-05-11
Abatement Due Date 1976-05-14
Contest Date 1976-06-15
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19180091 C
Issuance Date 1976-05-11
Abatement Due Date 1976-05-14
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-06-15
Nr Instances 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19180025 E
Issuance Date 1976-05-11
Abatement Due Date 1976-05-14
Current Penalty 115.0
Initial Penalty 115.0
Contest Date 1976-06-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-22
Emphasis N: TIP
Case Closed 1975-05-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180025 E
Issuance Date 1975-04-28
Abatement Due Date 1975-04-30
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-02-11
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100030 A02
Issuance Date 1974-02-26
Abatement Due Date 1974-03-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1974-02-26
Abatement Due Date 1974-02-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005
Issuance Date 1974-02-26
Abatement Due Date 1974-02-28
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2954007201 2020-04-16 0455 PPP 2541 SW 27 Ave, Ste 201, Miami, FL, 33133-2119
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1369100
Loan Approval Amount (current) 1369100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33133-2119
Project Congressional District FL-27
Number of Employees 71
NAICS code 488320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1385453.14
Forgiveness Paid Date 2021-06-28
1682338508 2021-02-19 0455 PPS 2541 SW 27th Ave 2541 Sw 27th Ave, Miami, FL, 33133-2119
Loan Status Date 2022-04-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1348340
Loan Approval Amount (current) 1348340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-2119
Project Congressional District FL-27
Number of Employees 71
NAICS code 488320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1362272.85
Forgiveness Paid Date 2022-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State