Search icon

WATERPROOFING SYSTEMS OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: WATERPROOFING SYSTEMS OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERPROOFING SYSTEMS OF MIAMI, 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 Dec 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2014 (10 years ago)
Document Number: 596873
FEI/EIN Number 591902899

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

Address: 8300 SW 8TH STREET, 306, MIAMI, FL, 33144, US
Mail Address: 8300 SW 8TH STREET, 306, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA, BERNABE Agent 8300 SW 8TH STREET, MIAMI, FL, 33144
PENA BERNABE E President 4700 SUNSET DRIVE, MIAMI, FL, 33143
PENA BERNABE E Secretary 4700 SUNSET DRIVE, MIAMI, FL, 33143
PENA BERNABE E Director 4700 SUNSET DRIVE, MIAMI, FL, 33143
SOUTHBY JOHN AVPAS Vice President 8300 SW 8TH STREET, SUITE 306, MIAMI, FL, 33144
SOUTHBY JOHN AVPAS Assistant Secretary 8300 SW 8TH STREET, SUITE 306, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 8300 SW 8TH STREET, 306, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2018-01-16 8300 SW 8TH STREET, 306, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 8300 SW 8TH STREET, 306, MIAMI, FL 33144 -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-08-13 - -
REGISTERED AGENT NAME CHANGED 1986-03-05 PENA, BERNABE -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-01
Off/Dir Resignation 2018-02-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314264144 0418800 2010-07-21 650 SE 31 AVENUE, HOMESTEAD, FL, 33033
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-07-21
Emphasis S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, L: FALL
Case Closed 2012-02-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2010-10-22
Abatement Due Date 2010-10-27
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260020 B01
Issuance Date 2010-10-22
Abatement Due Date 2010-10-27
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2010-10-22
Abatement Due Date 2010-10-27
Current Penalty 2800.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
313106718 0418800 2009-10-29 418 SE 30 TERRACE, LOT 61, HOMESTEAD, FL, 33030
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-10-29
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-05-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2009-12-09
Abatement Due Date 2009-12-14
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2009-12-09
Abatement Due Date 2009-12-14
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
310208301 0418800 2006-07-27 300 SW 147TH TERRACE, PEMBROKE PINES, FL, 33029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-07-27
Emphasis L: FALL
Case Closed 2006-12-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2006-08-18
Abatement Due Date 2006-08-24
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A02 III
Issuance Date 2006-08-18
Abatement Due Date 2006-08-24
Nr Instances 3
Nr Exposed 3
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6483157201 2020-04-28 0455 PPP 8300 SW 8 ST, MIAMI, FL, 33144-4100
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57067
Loan Approval Amount (current) 57067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17469
Servicing Lender Name Terrabank, National Association
Servicing Lender Address 3191 Coral Way, MIAMI, FL, 33145-3213
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, 33144-4100
Project Congressional District FL-27
Number of Employees 6
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17469
Originating Lender Name Terrabank, National Association
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57517.28
Forgiveness Paid Date 2021-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State