Search icon

GULF PLUMBING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GULF PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Address: 7040 SW 47TH ST, MIAMI, FL, 33155
Mail Address: 7040 SW 47TH ST, MIAMI, FL, 33155
ZIP code: 33155
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

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

Form 5500 Series

Employer Identification Number (EIN):
591396586
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
250000.00
Total Face Value Of Loan:
250000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-05-29
Type:
Prog Related
Address:
37 SW. 5TH AVE, MIAMI, FL, 33130
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-08-17
Type:
Prog Related
Address:
9595 COLLINS AVENUE, SURFSIDE, FL, 33154
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-02-22
Type:
Unprog Rel
Address:
9595 COLLINS AVENUE, SURFSIDE, FL, 33154
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-11-28
Type:
Planned
Address:
17240 NW 64TH AVE., MIAMI LAKES, FL, 33166
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-08-17
Type:
Unprog Rel
Address:
SW 152ND ST. & SW 127TH AVE., MIAMI, FL, 33186
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$250,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$250,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$230,995.29
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $187,500
Utilities: $62,500
Jobs Reported:
34
Initial Approval Amount:
$305,770
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$305,770.18
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$309,204.68
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $305,768.18
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State