Search icon

DADE TRAILER & CONTAINER REPAIR CORP. - Florida Company Profile

Company Details

Entity Name: DADE TRAILER & CONTAINER REPAIR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADE TRAILER & CONTAINER REPAIR 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: 19 Feb 1980 (45 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 664601
FEI/EIN Number 591985717

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

Address: P.O. BOX 011431, MIAMI, FL, 33101
Mail Address: P.O. BOX 011431, MIAMI, FL, 33101
ZIP code: 33101
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ BLANCA President 4640 NW 5TH STREET, MIAMI, FL, 33126
BENITEZ BLANCA Director 4640 NW 5TH STREET, MIAMI, FL, 33126
MARIN LAUREN Vice President 4640 NW 5TH STREET, MIAMI, FL, 33126
MARIN LAUREN Director 4640 NW 5TH STREET, MIAMI, FL, 33126
BENITEZ ROMAN Agent 4640 N.W. 5TH ST., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1998-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 1993-04-01 P.O. BOX 011431, MIAMI, FL 33101 -
CHANGE OF MAILING ADDRESS 1993-04-01 P.O. BOX 011431, MIAMI, FL 33101 -
REGISTERED AGENT NAME CHANGED 1993-04-01 BENITEZ, ROMAN -
REGISTERED AGENT ADDRESS CHANGED 1993-04-01 4640 N.W. 5TH ST., MIAMI, FL 33126 -
REINSTATEMENT 1993-04-01 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-03-01
Amendment 1998-11-23
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304252380 0418800 2002-04-12 1901 ANTARTICA WAY, MIAMI, FL, 33132
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2002-04-12
Emphasis S: SHIPYARDS
Case Closed 2002-08-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2002-06-03
Abatement Due Date 2002-08-16
Current Penalty 788.0
Initial Penalty 1050.0
Nr Instances 4
Nr Exposed 6
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19170095 A01
Issuance Date 2002-06-03
Abatement Due Date 2002-06-07
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2002-06-03
Abatement Due Date 2002-08-16
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-06-03
Abatement Due Date 2002-08-16
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2002-06-03
Abatement Due Date 2002-08-16
Nr Instances 1
Nr Exposed 5
Gravity 03
305494536 0418800 2002-04-12 BERTH 55 TO 59 PORT OF MIAMI, MIAMI, FL, 33120
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-04-12
Case Closed 2002-05-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19170091 A01
Issuance Date 2002-05-09
Abatement Due Date 2002-05-14
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19170152 D02 IV
Issuance Date 2002-05-09
Abatement Due Date 2002-05-14
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19170152 D05
Issuance Date 2002-05-09
Abatement Due Date 2002-05-14
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19170152 E02 I
Issuance Date 2002-05-09
Abatement Due Date 2002-05-14
Current Penalty 562.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2002-05-09
Abatement Due Date 2002-05-14
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 01 Apr 2025

Sources: Florida Department of State