Search icon

MIAMI DECKING CORP - Florida Company Profile

Company Details

Entity Name: MIAMI DECKING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI DECKING CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Sep 1973 (52 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: 435972
FEI/EIN Number 591504700

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

Address: 9390 NW 109TH STREET, MEDLEY, FL, 33178
Mail Address: 9390 NW 109TH STREET, MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON, DELIA PAWCUAL Director 230 SW 27 RD, MIAMI, FL
DINKINS, MARIA P. Secretary 441 SW 23 ROAD, MIAMI, FL
DINKINS, MARIA P. Treasurer 441 SW 23 ROAD, MIAMI, FL
DINKINS, MARIA P. Director 441 SW 23 ROAD, MIAMI, FL
RUILOBA, HENRY Vice President 450 SW 19 RD, MIAMI, FL
RUILOBA, HENRY Director 450 SW 19 RD, MIAMI, FL
MALFELD, GARY D. Agent 2600 DOUGLAS ROAD, SUITE 700-A, CORAL GABLES, FL, 33134
LEON, DELIA PAWCUAL President 230 SW 27 RD, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1989-12-04 MALFELD, GARY D. -
REGISTERED AGENT ADDRESS CHANGED 1989-12-04 2600 DOUGLAS ROAD, SUITE 700-A, CORAL GABLES, FL 33134 -
REINSTATEMENT 1989-12-04 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 1985-03-26 9390 NW 109TH STREET, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 1985-03-26 9390 NW 109TH STREET, MEDLEY, FL 33178 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18300269 0418800 1990-02-07 9390 NW 109TH ST., MEDLEY, FL, 33178
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-02-07
Case Closed 1990-03-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1990-02-13
Abatement Due Date 1990-03-10
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1990-02-13
Abatement Due Date 1990-03-10
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1990-02-13
Abatement Due Date 1990-03-10
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1990-02-13
Abatement Due Date 1990-02-20
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-02-13
Abatement Due Date 1990-03-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1990-02-13
Abatement Due Date 1990-03-19
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-02-13
Abatement Due Date 1990-03-19
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-02-13
Abatement Due Date 1990-02-17
Nr Instances 1
Nr Exposed 20
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1990-02-13
Abatement Due Date 1990-02-17
Nr Instances 1
Nr Exposed 20
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1990-02-13
Abatement Due Date 1990-02-17
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1990-02-13
Abatement Due Date 1990-02-17
Nr Instances 1
Nr Exposed 1
Gravity 01
101049690 0418800 1986-07-22 9390 NW 109TH ST., MEDLEY, FL, 33178
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-22
Case Closed 1986-09-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-08-06
Abatement Due Date 1986-08-30
Nr Instances 3
Nr Exposed 30
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1986-08-06
Abatement Due Date 1986-08-16
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1986-08-06
Abatement Due Date 1986-08-16
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1986-08-06
Abatement Due Date 1986-08-30
Nr Instances 1
Nr Exposed 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1986-08-06
Abatement Due Date 1986-08-30
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1986-08-06
Abatement Due Date 1986-08-30
Nr Instances 1
Nr Exposed 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1986-08-06
Abatement Due Date 1986-08-23
Nr Instances 1
Nr Exposed 3
13349428 0418800 1979-01-19 162 BRADLEY PLACE, Palm Beach, FL, 33480
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-19
Case Closed 1979-04-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1979-02-01
Abatement Due Date 1979-01-19
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1979-02-01
Abatement Due Date 1979-01-19
Nr Instances 1
13459904 0418800 1977-07-08 1600 SW THIRD AVE, Fort Lauderdale, FL, 33315
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-08
Case Closed 1984-03-10
13419643 0418800 1977-06-28 1600 SW THIRD AVENUE, Fort Lauderdale, FL, 33315
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-28
Case Closed 1977-07-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1977-07-01
Abatement Due Date 1977-07-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260252 C
Issuance Date 1977-07-01
Abatement Due Date 1977-07-04
Nr Instances 1
13457965 0418800 1976-01-05 2620 HOLLYWOOD BOULEVARD, Hollywood, FL, 33020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-05
Case Closed 1976-01-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1976-01-07
Abatement Due Date 1976-01-09
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State