Search icon

AURORA PLUMBING, CORPORATION

Company Details

Entity Name: AURORA PLUMBING, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 May 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jul 2010 (15 years ago)
Document Number: 540086
FEI/EIN Number 59-1823765
Address: 301 EAST 10TH AVENUE, HIALEAH, FL 33010
Mail Address: 301 EAST 10TH AVENUE, HIALEAH, FL 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAYON, LEONARDO J Agent 111 MORNINGSIDE DR, CORAL GABLES, FL 33133

President

Name Role Address
RAYON, LEONARDO J President 111 MORNINGSIDE DR, CORAL GABLES, FL 33133

Treasurer

Name Role Address
RAYON, LEONARDO J Treasurer 111 MORNINGSIDE DR, CORAL GABLES, FL 33133

Director

Name Role Address
RAYON, LEONARDO J Director 111 MORNINGSIDE DR, CORAL GABLES, FL 33133
RAYON, ALEXANDER Director 301 EAST 10TH AVENUE, HIALEAH, FL 33010

Vice President

Name Role Address
RAYON, ALEXANDER Vice President 301 EAST 10TH AVENUE, HIALEAH, FL 33010

Secretary

Name Role Address
RAYON, ALEXANDER Secretary 301 EAST 10TH AVENUE, HIALEAH, FL 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 111 MORNINGSIDE DR, CORAL GABLES, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 301 EAST 10TH AVENUE, HIALEAH, FL 33010 No data
CHANGE OF MAILING ADDRESS 2013-04-01 301 EAST 10TH AVENUE, HIALEAH, FL 33010 No data
AMENDMENT 2010-07-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308403849 0418800 2005-03-22 11207 SW 232 STREET, MIAMI, FL, 33170
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2005-03-22
Case Closed 2005-11-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2005-04-25
Abatement Due Date 2005-05-12
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2005-04-25
Abatement Due Date 2005-05-12
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-04-25
Abatement Due Date 2005-05-12
Nr Instances 1
Nr Exposed 1
Gravity 01
106106271 0418800 1988-03-18 8251-8261 NW 8TH ST., MIAMI, FL, 33127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-18
Case Closed 1988-07-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1988-04-28
Abatement Due Date 1988-05-02
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5206967107 2020-04-13 0455 PPP 301 E 10th Ave, HIALEAH, FL, 33010-4131
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 481365
Loan Approval Amount (current) 481365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33010-4131
Project Congressional District FL-26
Number of Employees 62
NAICS code 332913
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 486086.33
Forgiveness Paid Date 2021-04-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State