Search icon

DADE TRUSS COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: DADE TRUSS COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADE TRUSS COMPANY, 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: 11 Apr 1978 (47 years ago)
Document Number: 569002
FEI/EIN Number 591816571

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

Address: 6401 NW 74TH AVE, MIAMI, FL, 33166
Mail Address: 6401 NW 74TH AVE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JURADO SALVADOR A Agent 6401 N.W. 74TH AVENUE, MIAMI, FL, 33166
JURADO, SALVADOR President 6401 N.W. 74TH AVENUE, MIAMI, FL, 33166
JURADO, JOSE A. Secretary 6401 N.W. 74TH AVENUE, MIAMI, FL, 33166
JURADO, JOSE A. Treasurer 6401 N.W. 74TH AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-08-25 JURADO, SALVADOR A -
CHANGE OF PRINCIPAL ADDRESS 1984-06-27 6401 NW 74TH AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1984-06-27 6401 NW 74TH AVE, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312152069 0418800 2008-12-17 6401 NW 74 AVE., MIAMI, FL, 33166
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-12-17
Emphasis N: SSTARG08
Case Closed 2009-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2008-12-24
Abatement Due Date 2009-01-05
Current Penalty 656.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
306176777 0418800 2003-02-11 6401 NW 74TH AVE, MIAMI, FL, 33166
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-11
Case Closed 2003-04-29

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2003-03-25
Abatement Due Date 2003-04-04
Nr Instances 1
Gravity 00
Citation ID 01001B
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2003-03-25
Abatement Due Date 2003-04-02
Nr Instances 1
Gravity 00
300498953 0418800 1998-07-10 6401 NW 74TH AVE., MIAMI, FL, 33166
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1998-07-10
Emphasis N: GSINTARG
Case Closed 1998-07-10
300498961 0418800 1998-07-10 6401 NW 74TH AVE., MIAMI, FL, 33166
Inspection Type Planned
Scope Records
Safety/Health Health
Close Conference 1998-07-10
Emphasis N: GSINTARG
Case Closed 1998-07-10
102823598 0418800 1989-03-14 6401 NW 74TH AVE., MIAMI, FL, 33166
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-03-14
Case Closed 1989-03-14

Related Activity

Type Inspection
Activity Nr 17433277
17433277 0418800 1989-01-19 6401 NW 74TH AVE., MIAMI, FL, 33166
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-01-20
Case Closed 1989-03-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1989-02-01
Abatement Due Date 1989-02-04
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1989-02-01
Abatement Due Date 1989-02-06
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 3
Nr Exposed 3
Gravity 06
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 A02 II
Issuance Date 1989-02-01
Abatement Due Date 1989-02-06
Nr Instances 5
Nr Exposed 5
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1989-02-01
Abatement Due Date 1989-02-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1989-02-01
Abatement Due Date 1989-02-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-02-01
Abatement Due Date 1989-03-02
Nr Instances 1
Nr Exposed 56
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-02-01
Abatement Due Date 1989-03-02
Nr Instances 1
Nr Exposed 56
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6532217007 2020-04-07 0455 PPP 6401 NW 74th Ave, MIAMI, FL, 33166-3634
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 410500
Loan Approval Amount (current) 410500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-3634
Project Congressional District FL-26
Number of Employees 77
NAICS code 238130
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 Male Owned
Veteran Unanswered
Forgiveness Amount 414188.88
Forgiveness Paid Date 2021-03-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
823997 Intrastate Non-Hazmat 2024-03-22 140000 2023 4 4 Private(Property)
Legal Name DADE TRUSS COMPANY INC
DBA Name -
Physical Address 6401 NW 74 AVE, MIAMI, FL, 33166, US
Mailing Address 6401 NW 74 AVE, MIAMI, FL, 33166, US
Phone (305) 592-9470
Fax (305) 477-8092
E-mail RBELLO@DTCHAIRS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State