Search icon

GULF PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: GULF PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF PLUMBING, 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: 01 Mar 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 May 2006 (19 years ago)
Document Number: 396533
FEI/EIN Number 591396586

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

Address: 7040 SW 47TH ST, MIAMI, FL, 33155
Mail Address: 7040 SW 47TH ST, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GULF PLUMBING, INC. GHT BENEFIT PLAN 2023 591396586 2025-01-30 GULF PLUMBING, INC. 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-10-01
Business code 238220
Sponsor’s telephone number 3056626844
Plan sponsor’s address 7040 SW 47TH ST, MIAMI, FL, 331554647

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
GULF PLUMBING, INC. GHT BENEFIT PLAN 2022 591396586 2024-01-30 GULF PLUMBING, INC. 13
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-10-01
Business code 238220
Sponsor’s telephone number 3056626844
Plan sponsor’s address 7040 SW 47TH ST, MIAMI, FL, 331554647

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
GULF PLUMBING, INC. GHT BENEFIT PLAN 2021 591396586 2022-12-30 GULF PLUMBING, INC. 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-10-01
Business code 238220
Sponsor’s telephone number 3056626844
Plan sponsor’s address 7040 SW 47TH ST, MIAMI, FL, 331554647

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RIVERO LUCIO President 7040 SW 47TH ST, MIAMI, FL, 33155
RIVERO ALINA Vice President 7040 SW 47TH ST, MIAMI, FL, 33155
RIVERO ALINA Secretary 7040 SW 47TH ST, MIAMI, FL, 33155
RIVERO ALINA Treasurer 7040 SW 47TH ST, MIAMI, FL, 33155
GONZALEZ JOSE A. Agent 7040 S.W. 47TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-25 7040 SW 47TH ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2010-02-25 7040 SW 47TH ST, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-25 7040 S.W. 47TH STREET, MIAMI, FL 33155 -
AMENDMENT 2006-05-04 - -
AMENDMENT 1999-04-26 - -
REGISTERED AGENT NAME CHANGED 1993-05-01 GONZALEZ, JOSE A. -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306179334 0418800 2003-05-29 37 SW. 5TH AVE, MIAMI, FL, 33130
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-05-29
Emphasis S: CONSTRUCTION
Case Closed 2003-07-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2003-07-10
Abatement Due Date 2003-07-15
Current Penalty 919.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 G02
Issuance Date 2003-07-10
Abatement Due Date 2003-07-15
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2003-07-10
Abatement Due Date 2003-07-15
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
301887949 0418800 1999-08-17 9595 COLLINS AVENUE, SURFSIDE, FL, 33154
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1999-08-17
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 1999-09-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 IIIC
Issuance Date 1999-09-02
Abatement Due Date 1999-09-08
Current Penalty 338.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260452 W02
Issuance Date 1999-09-02
Abatement Due Date 1999-09-08
Nr Instances 1
Nr Exposed 1
Gravity 01
100368182 0418800 1991-02-22 9595 COLLINS AVENUE, SURFSIDE, FL, 33154
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-02-28
Case Closed 1991-06-18

Related Activity

Type Referral
Activity Nr 901530311
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261052 A03
Issuance Date 1991-05-03
Abatement Due Date 1991-05-13
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1991-05-03
Abatement Due Date 1991-05-13
Nr Instances 1
Nr Exposed 6
Gravity 04
18399949 0418800 1990-11-28 17240 NW 64TH AVE., MIAMI LAKES, FL, 33166
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-11-29
Case Closed 1991-03-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-01-17
Abatement Due Date 1991-02-20
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1991-01-17
Abatement Due Date 1991-02-20
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-01-17
Abatement Due Date 1991-02-20
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1991-01-17
Abatement Due Date 1991-01-20
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260450 A01
Issuance Date 1991-01-17
Abatement Due Date 1991-01-28
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 5
Gravity 05
101257517 0418800 1987-08-17 SW 152ND ST. & SW 127TH AVE., MIAMI, FL, 33186
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-08-17
Case Closed 1987-08-19

Related Activity

Type Referral
Activity Nr 900912130
Safety Yes
101205219 0418800 1987-04-16 12370 SW 88TH ST., MIAMI, FL, 33186
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-16
Case Closed 1987-04-30
222265 0418800 1984-03-28 262 EASTWOOD DR, Key Biscayne, FL, 33149
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-30
Case Closed 1984-05-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260302 E01
Issuance Date 1984-04-17
Abatement Due Date 1984-04-25
Nr Instances 1
Nr Exposed 2
13329552 0418800 1980-11-24 SUNRISE LAKES DEVELOP 21ST AVE, Fort Lauderdale, FL, 33309
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-12-04
Case Closed 1981-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1980-12-12
Abatement Due Date 1980-12-15
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1980-12-12
Abatement Due Date 1980-12-15
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
13450259 0418800 1974-06-06 305 W 68 STREET, Hialeah, FL, 33014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-06
Case Closed 1984-03-10
13417282 0418800 1974-01-30 2903 NORTH EAST 163 STREET, North Miami Beach, FL, 33161
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-01-30
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-08
Case Closed 1984-03-10

Violation Items

Citation ID 01003
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1974-01-24
Abatement Due Date 1974-01-28
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 20
Citation ID 01004
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1974-01-24
Abatement Due Date 1974-01-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19030002
Issuance Date 1974-01-24
Abatement Due Date 1974-01-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040002
Issuance Date 1974-01-24
Abatement Due Date 1974-01-28
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-06-15
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-23
Case Closed 1984-03-10

Violation Items

Citation ID 01003
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1973-05-31
Abatement Due Date 1973-06-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1973-05-31
Abatement Due Date 1973-06-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19030002
Issuance Date 1973-05-31
Abatement Due Date 1973-06-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-05-31
Abatement Due Date 1973-06-08
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5280758500 2021-02-27 0455 PPS 7040 SW 47th St, Miami, FL, 33155-4647
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305770
Loan Approval Amount (current) 305770.18
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33155-4647
Project Congressional District FL-27
Number of Employees 34
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 309204.68
Forgiveness Paid Date 2022-04-20
8316787008 2020-04-08 0455 PPP 7040 SW 47th St., MIAMI, FL, 33155-4647
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33155-4647
Project Congressional District FL-27
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230995.29
Forgiveness Paid Date 2021-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State