Search icon

MAR-B PLUMBING CORPORATION - Florida Company Profile

Company Details

Entity Name: MAR-B PLUMBING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAR-B PLUMBING CORPORATION 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: 07 Sep 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2003 (21 years ago)
Document Number: 434752
FEI/EIN Number 591588863

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

Address: 3201 NW 24 Street Road, Miami, FL, 33142, US
Mail Address: 3201 NW 24 Street Road, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ SILVIO President 101 BUTTON WOOD DR, KEY BISCAYNE, FL, 33149
MARTINEZ SILVIO Director 101 BUTTON WOOD DR, KEY BISCAYNE, FL, 33149
Martinez Alejandro Vice President 3201 NW 24 Street Road, Miami, FL, 33142
ALMIEIRO EVELYN J Executive 2823 CLEVELAND STREET, HOLLYWOOD, FL, 33020
Martinez Silvio Agent 101 Buttonwood Dr, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-15 Martinez, Silvio -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 101 Buttonwood Dr, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 3201 NW 24 Street Road, Suite 206, Miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2017-03-20 3201 NW 24 Street Road, Suite 206, Miami, FL 33142 -
REINSTATEMENT 2003-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
CHARLENA MINUS-TALIAFERRO, VS MAR B PLUMBING CORPORATION, 3D2022-1646 2022-09-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-16791

Parties

Name Charlena Minus-Taliaferro
Role Appellant
Status Active
Name MAR-B PLUMBING CORPORATION
Role Appellee
Status Active
Representations Megan G. Colter, Thomas A. Valdez, George L. Fernandez
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Pro se Appellant's request for extension of time to file the initial brief is granted to and including sixty (60) days from the date of this Order, with no further extensions allowed. Appellant shall file the initial brief, within sixty (60) days from the date of this Order, either pro se or through counsel. Failure to file the initial brief within the time provided may result in the dismissal of this appeal.
Docket Date 2022-11-23
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-16
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2023-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Charlena Minus-Taliaferro
Docket Date 2023-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Upon consideration, pro se Appellant's request for extension of time to file the initial brief, either pro se, or through counsel, is granted to and including sixty (60) days from the date of this Order. Failure to file the initial brief within sixty (60) days may result in the dismissal of this appeal.
Docket Date 2023-04-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Charlena Minus-Taliaferro
Docket Date 2023-03-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and The Saade Law Firm, PA, and Gabriel S. Saade, Esquire, Krystina Machado, Esquire, and Jessica Del Sol, Esquire, are withdrawn as counsels for Appellant, and relieved from any further responsibility in this cause. Pursuant to the time schedule provided in the Florida Rules ofAppellate Procedure, the time for filing the initial brief has expired. Thiscause will be subject to dismissal unless the document referred to is filedwithin ten (10) days from the date of this Order, or within said time theCourt is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-03-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Charlena Minus-Taliaferro
Docket Date 2023-03-17
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-01-09
Type Order
Subtype Order Striking Filing
Description Non-Conforming Transcripts Remain Stricken ~ Whereas the time for compliance with this Court's November 23,2022, Order has expired, the condensed transcripts remain stricken andshall not be considered by the Court.
Docket Date 2022-11-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-10-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Charlena Minus-Taliaferro
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAR B PLUMBING CORPORATION
Docket Date 2022-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-09-27
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before October 7, 2022.
Docket Date 2022-09-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Charlena Minus-Taliaferro

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2019-02-15
AMENDED ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304247281 0418800 2001-08-14 2200 NW 78TH AVE, PEMBROKE PINES, FL, 33024
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2002-01-04
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2002-03-12

Related Activity

Type Accident
Activity Nr 100674415

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2002-01-04
Abatement Due Date 2002-01-10
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 2002-01-04
Abatement Due Date 2002-01-24
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260403 B01 VI
Issuance Date 2002-01-04
Abatement Due Date 2002-01-10
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2002-01-04
Abatement Due Date 2002-01-16
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G01 I
Issuance Date 2002-01-04
Abatement Due Date 2002-01-10
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 G
Issuance Date 2002-01-04
Abatement Due Date 2002-01-30
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2915827110 2020-04-11 0455 PPP 3201 24TH STREET RD #206, MIAMI, FL, 33142-5805
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330600
Loan Approval Amount (current) 330600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33142-5805
Project Congressional District FL-26
Number of Employees 32
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 333749.88
Forgiveness Paid Date 2021-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State