Search icon

GOODWILL INDUSTRIES OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GOODWILL INDUSTRIES OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 15 Mar 1960 (65 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Jul 2024 (9 months ago)
Document Number: 700631
FEI/EIN Number 590866126

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

Address: 2121 NW 21 STREET, MIAMI, FL, 33142, US
Mail Address: 2121 NW 21 STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOODWILL INDUSTRIES OF SOUTH FLORIDA WRAP PLAN 2019 590866126 2020-07-30 GOODWILL INDUSTRIES OF SOUTH FLORIDA, INC. 0
Three-digit plan number (PN) 504
Effective date of plan 2018-12-01
Business code 624310
Sponsor’s telephone number 3053264123
Plan sponsor’s mailing address 2121 NW 21ST STREET, MIAMI, FL, 33142
Plan sponsor’s address 2121 NW 21ST STREET, MIAMI, FL, 33142

Number of participants as of the end of the plan year

Active participants 2204

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing BEATRIZ ANAZCO
Valid signature Filed with authorized/valid electronic signature
LIFE CANCER INSURANCE FOR FULL TIME EMPLOYEES OF GOODWILL INDUSTRIES 2018 590866126 2019-06-28 GOODWILL INDUSTRIES OF SOUTH FLORIDA, INC. 1129
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1997-05-01
Business code 624310
Sponsor’s telephone number 3053259114
Plan sponsor’s mailing address 2121 NW 21ST STREET, MIAMI, FL, 33142
Plan sponsor’s address 2121 NW 21ST STREET, MIAMI, FL, 33142

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing BEATRIZ ANAZCO
Valid signature Filed with authorized/valid electronic signature
MEDICAL HEALTH & DENTAL INSURANCE FOR EMPLOYEES OF GOODWILL INDUSTRIES 2018 590866126 2019-06-28 GOODWILL INDUSTRIES OF SOUTH FLORIDA, INC. 1854
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1988-05-01
Business code 624310
Sponsor’s telephone number 3053264123
Plan sponsor’s mailing address 2121 NW 21ST STREET, MIAMI, FL, 33142
Plan sponsor’s address 2121 NW 21ST STREET, MIAMI, FL, 33142

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing BEATRIZ ANAZCO
Valid signature Filed with authorized/valid electronic signature
MEDICAL HEALTH & DENTAL INSURANCE FOR EMPLOYEES OF GOODWILL INDUSTRIES 2017 590866126 2018-10-03 GOODWILL INDUSTRIES OF SOUTH FLORIDA, INC. 1798
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1988-05-01
Business code 624310
Sponsor’s telephone number 3053264123
Plan sponsor’s mailing address 2121 NW 21ST STREET, MIAMI, FL, 33142
Plan sponsor’s address 2121 NW 21ST STREET, MIAMI, FL, 33142

Number of participants as of the end of the plan year

Active participants 1854

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing BEATRIZ ANAZCO
Valid signature Filed with authorized/valid electronic signature
LIFE CANCER INSURANCE FOR FULL TIME EMPLOYEES OF GOODWILL INDUSTRIES 2017 590866126 2018-10-03 GOODWILL INDUSTRIES OF SOUTH FLORIDA, INC. 1037
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1997-05-01
Business code 624310
Sponsor’s telephone number 3053259114
Plan sponsor’s mailing address 2121 NW 21ST STREET, MIAMI, FL, 33142
Plan sponsor’s address 2121 NW 21ST STREET, MIAMI, FL, 33142

Number of participants as of the end of the plan year

Active participants 1129

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing BEATRIZ ANAZCO
Valid signature Filed with authorized/valid electronic signature
LIFE CANCER INSURANCE FOR FULL TIME EMPLOYEES OF GOODWILL INDUSTRIES 2016 590866126 2017-10-16 GOODWILL INDUSTRIES OF SOUTH FLORIDA, INC. 590
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1997-05-01
Business code 624310
Sponsor’s telephone number 3053259114
Plan sponsor’s mailing address 2121 NW 21ST STREET, MIAMI, FL, 33142
Plan sponsor’s address 2121 NW 21ST STREET, MIAMI, FL, 33142

Number of participants as of the end of the plan year

Active participants 1037

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing BEATRIZ ANAZCO
Valid signature Filed with authorized/valid electronic signature
MEDICAL HEALTH & DENTAL INSURANCE FOR EMPLOYEES OF GOODWILL INDUSTRIES 2016 590866126 2017-10-16 GOODWILL INDUSTRIES OF SOUTH FLORIDA, INC. 1258
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1988-05-01
Business code 624310
Sponsor’s telephone number 3053264123
Plan sponsor’s mailing address 2121 NW 21ST STREET, MIAMI, FL, 33142
Plan sponsor’s address 2121 NW 21ST STREET, MIAMI, FL, 33142

Number of participants as of the end of the plan year

Active participants 1798

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing BEATRIZ ANAZCO
Valid signature Filed with authorized/valid electronic signature
LIFE CANCER INSURANCE FOR FULL TIME EMPLOYEES OF GOODWILL INDUSTRIES 2015 590866126 2016-10-14 GOODWILL INDUSTRIES OF SOUTH FLORIDA, INC. 312
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1997-05-01
Business code 624310
Sponsor’s telephone number 3053259114
Plan sponsor’s mailing address 2121 NW 21ST STREET, MIAMI, FL, 33142
Plan sponsor’s address 2121 NW 21ST STREET, MIAMI, FL, 33142

Number of participants as of the end of the plan year

Active participants 590

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing BEATRIZ ANAZCO
Valid signature Filed with authorized/valid electronic signature
MEDICAL HEALTH & DENTAL INSURANCE FOR EMPLOYEES OF GOODWILL INDUSTRIES 2015 590866126 2016-10-14 GOODWILL INDUSTRIES OF SOUTH FLORIDA, INC. 1379
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1988-05-01
Business code 624310
Sponsor’s telephone number 3053264123
Plan sponsor’s mailing address 2121 NW 21ST STREET, MIAMI, FL, 33142
Plan sponsor’s address 2121 NW 21ST STREET, MIAMI, FL, 33142

Number of participants as of the end of the plan year

Active participants 1260

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing BEATRIZ ANAZCO
Valid signature Filed with authorized/valid electronic signature
LIFE CANCER INSURANCE FOR FULL TIME EMPLOYEES OF GOODWILL INDUSTRIES 2014 590866126 2015-10-13 GOODWILL INDUSTRIES OF SOUTH FLORIDA, INC. 68
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1997-05-01
Business code 624310
Sponsor’s telephone number 3053259114
Plan sponsor’s mailing address 2121 NW 21ST STREET, MIAMI, FL, 33142
Plan sponsor’s address 2121 NW 21ST STREET, MIAMI, FL, 33142

Number of participants as of the end of the plan year

Active participants 312

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing BEATRIZ ANAZCO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GREINER JULIE Director 2121 NW 21 STREET, MIAMI, FL, 33142
LANDSBERG DAVID President 2121 NW 21 STREET, MIAMI, FL, 33142
ANAZCO BEATRIZ CHIE 2121 NW 21 STREET, MIAMI, FL, 33142
SHIPLEY ALLISON Director 2121 NW 21 STREET, MIAMI, FL, 33142
BURNSTINE MICHAEL L Director 2121 NW 21 STREET, MIAMI, FL, 33142
LANDSBERG DAVID Agent 2121 NW 21 STREET, MIAMI, FL, 33142
SHRUT BARBARA L Director 2121 NW 21 STREET, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000098016 GOODWILL SOUTH FLORIDA ACTIVE 2023-08-22 2028-12-31 - 2121 NW 21 STREET, MIAMI, FL, 33142
G22000026901 BLUE BOX SOLUTIONS ACTIVE 2022-02-16 2027-12-31 - 2121 NW 21ST STREET, MIAMI, FL, 33142
G16000116815 GOODWILL BOOKSTORE EXPIRED 2016-10-27 2021-12-31 - 2121 NW 21 ST, MIAMI, FL, 33142
G12000087714 GOODWILL DONATIONS EXPIRED 2012-09-06 2017-12-31 - 2121 NW 21 STREET, DONATED GOODS, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-23 LANDSBERG, DAVID -
CHANGE OF MAILING ADDRESS 2024-07-23 2121 NW 21 STREET, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-23 2121 NW 21 STREET, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-23 2121 NW 21 STREET, MIAMI, FL 33142 -
AMENDED AND RESTATEDARTICLES 2024-07-23 - -
AMENDED AND RESTATEDARTICLES 2020-08-31 - -
AMENDED AND RESTATEDARTICLES 2016-09-15 - -
AMENDED AND RESTATEDARTICLES 2012-03-23 - -
MERGER 2005-06-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000052647
AMENDMENT 2005-06-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000098203 TERMINATED 1000000073377 3826 2003 2008-02-25 2028-03-26 $ 25,514.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000097411 TERMINATED 1000000072864 3826 2004 2008-02-25 2028-03-26 $ 1,869.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000097452 TERMINATED 1000000072872 3826 2002 2008-02-25 2028-03-26 $ 660.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000097460 TERMINATED 1000000072873 3826 2005 2008-02-25 2028-03-26 $ 3,966.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
KELLY O'TOOLE VS JORGE FERNANDEZ, et al. 4D2021-1780 2021-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-019682

Parties

Name KELLY O'TOOLE, LLC
Role Appellant
Status Active
Representations Marc Lowell Bebergal, Christopher J. Bailey, John Fitzgerald Billera
Name State Farm Mutual Insurance Company
Role Appellee
Status Active
Name JORGE FERNANDEZ, INC.
Role Appellee
Status Active
Representations Leslie Elijah Stiers, Warren B. Kwavnick, David F. Cooney
Name GOODWILL INDUSTRIES OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Kelly O'Toole
Docket Date 2021-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 1, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 7, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-09-02
Type Record
Subtype Record on Appeal
Description Received Records ~ FILED IN 21-1780 51 PAGES
On Behalf Of Clerk - Broward
Docket Date 9999-06-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **Cases 21-1427 and 21-1780 are consolidated for same Record purposes -- See 6/21/21 order**
Docket Date 2022-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellees’ January 26, 2022 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellees are entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-03-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kelly O'Toole
Docket Date 2022-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Kelly O'Toole
Docket Date 2022-02-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 3/12/22
Docket Date 2022-01-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jorge Fernandez
Docket Date 2022-01-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jorge Fernandez
Docket Date 2022-01-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of Jorge Fernandez
Docket Date 2022-01-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's January 21, 2022 motion to supplement the record is granted, and the record is supplemented to include the summonses that were issued to Goodwill Industries of South Florida, Inc., and State Farm Mutual Automobile Insurance Company on October 10, 2014. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-01-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Jorge Fernandez
Docket Date 2021-12-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 2/18/22.
Docket Date 2021-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Jorge Fernandez
Docket Date 2021-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kelly O'Toole
Docket Date 2021-11-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Kelly O'Toole
Docket Date 2021-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's November 5, 2021 motion for extension of time is granted in part. Appellant shall serve the initial brief on or before November 19, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kelly O'Toole
Docket Date 2021-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s October 4, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 6, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kelly O'Toole
Docket Date 2021-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kelly O'Toole
Docket Date 2021-08-26
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on August 17, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-08-17
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 6, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 4, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-08-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Kelly O'Toole
Docket Date 2021-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kelly O'Toole
Docket Date 2021-08-04
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to reply, within ten (10) days from the date of this order, to the clerk’s July 30, 2021 response.
Docket Date 2021-07-30
Type Response
Subtype Response
Description Response
On Behalf Of Clerk - Broward
Docket Date 2021-07-26
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the clerk is directed to respond, within five (5) days from the date of this order, to appellant’s July 22, 2021 status report.
Docket Date 2021-07-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Kelly O'Toole
Docket Date 2021-07-12
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on June 30, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-06-30
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-06-21
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant’s June 14, 2021 motion to consolidate is granted, and the above-styled case numbers are now consolidated for record purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110. The record on appeal for case number 4D21-1427 shall constitute the record for the consolidated appeal and the initial briefing schedule shall commence as of June 1, 2021.
Docket Date 2021-06-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kelly O'Toole
Docket Date 2021-06-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Kelly O'Toole
Docket Date 2021-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kelly O'Toole
Docket Date 2021-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kelly O'Toole
KELLY O'TOOLE VS JORGE FERNANDEZ, et al. 4D2021-1427 2021-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-019682

Parties

Name KELLY O'TOOLE, LLC
Role Appellant
Status Active
Representations Christopher J. Bailey, John Fitzgerald Billera
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Name JORGE FERNANDEZ, INC.
Role Appellee
Status Active
Representations David F. Cooney, Leslie Elijah Stiers, Warren B. Kwavnick
Name GOODWILL INDUSTRIES OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-06-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **Cases 21-1427 and 21-1780 are consolidated for same Record purposes -- See 6/21/21 order**
Docket Date 2022-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellees’ January 26, 2022 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellees are entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-03-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kelly O'Toole
Docket Date 2022-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Kelly O'Toole
Docket Date 2022-02-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 03/12/2022
Docket Date 2022-01-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jorge Fernandez
Docket Date 2022-01-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jorge Fernandez
Docket Date 2022-01-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED IN 4D21-1780***
Docket Date 2021-12-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 02/18/2022
Docket Date 2021-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Jorge Fernandez
Docket Date 2021-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kelly O'Toole
Docket Date 2021-11-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Kelly O'Toole
Docket Date 2021-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kelly O'Toole
Docket Date 2021-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kelly O'Toole
Docket Date 2021-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s October 4, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 6, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-09-02
Type Record
Subtype Record on Appeal
Description Received Records ~ FILED IN 21-1780 51 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kelly O'Toole
Docket Date 2021-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s September 1, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 7, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-08-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Kelly O'Toole
Docket Date 2021-08-25
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on August 17, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-08-17
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 6, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 4, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kelly O'Toole
Docket Date 2021-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 991 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-06-21
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant’s June 14, 2021 motion to consolidate is granted, and the above-styled case numbers are now consolidated for record purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110. The record on appeal for case number 4D21-1427 shall constitute the record for the consolidated appeal and the initial briefing schedule shall commence as of June 1, 2021.
Docket Date 2021-06-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Kelly O'Toole
Docket Date 2021-06-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Kelly O'Toole
Docket Date 2021-05-26
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on May 18, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-05-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-05-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s May 6, 2021 jurisdictional brief and appellees’ May 10, 2021 response, it is ORDERED that the above-styled appeal is dismissed as to the October 26, 2020 “order granting defendants’ amended motion to strike or dismiss plaintiff’s pleadings for fraud on the court” as untimely filed. The above-styled appeal shall proceed as to the April 19, 2021 order.
Docket Date 2021-05-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kelly O'Toole
Docket Date 2021-05-10
Type Response
Subtype Response
Description Response
On Behalf Of Jorge Fernandez
Docket Date 2021-05-06
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Kelly O'Toole
Docket Date 2021-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jorge Fernandez
Docket Date 2021-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kelly O'Toole
Docket Date 2021-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s November 5, 2021 motion for extension of time is granted in part, and appellant shall serve the initial brief on or before November 19, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-05-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Kelly O'Toole
Docket Date 2021-04-26
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the appeal as to the October 26, 2020 "order granting defendants' amended motion to strike or dismiss plaintiff's pleadings for fraud on the court" is timely filed as the notice was filed in the lower tribunal on April 22, 2021, and the notice reflects October 26, 2020, as the date of one of the orders being appealed. See Fla. R. App. P. 9.130(b) ("Jurisdiction of the court under this rule shall be invoked by filing a notice ... with the clerk of the lower tribunal within 30 days of rendition of the order to be reviewed[.]"); furtherAppellee may file a response within ten (10) days of service of that statement.

Documents

Name Date
Amended and Restated Articles 2024-07-23
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
Amended and Restated Articles 2020-08-31
AMENDED ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD SPE1C125F1492 2024-12-20 2025-06-20 2025-06-20
Unique Award Key CONT_AWD_SPE1C125F1492_9700_SPE1C124DN004_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 224467.20
Current Award Amount 224467.20
Potential Award Amount 224467.20

Description

Title 8511089533!SLACKS,WOMEN'S
NAICS Code 315210: CUT AND SEW APPAREL CONTRACTORS
Product and Service Codes 8410: OUTERWEAR, WOMEN'S

Recipient Details

Recipient GOODWILL INDUSTRIES OF SOUTH FLORIDA INC
UEI N57XYJDHV9E5
Recipient Address UNITED STATES, 2121 NW 21ST ST, MIAMI, MIAMI-DADE, FLORIDA, 331427317
DELIVERY ORDER AWARD SPE1C125F1400 2024-12-19 2025-06-24 2025-06-24
Unique Award Key CONT_AWD_SPE1C125F1400_9700_SPE1C124DN016_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 479808.00
Current Award Amount 479808.00
Potential Award Amount 479808.00

Description

Title 8511082830!SLACKS,WOMEN'S
NAICS Code 315120: APPAREL KNITTING MILLS
Product and Service Codes 8410: OUTERWEAR, WOMEN'S

Recipient Details

Recipient GOODWILL INDUSTRIES OF SOUTH FLORIDA INC
UEI N57XYJDHV9E5
Recipient Address UNITED STATES, 2121 NW 21ST ST, MIAMI, MIAMI-DADE, FLORIDA, 331427317
DELIVERY ORDER AWARD SPE1C125F1099 2024-12-05 2025-08-27 2025-08-27
Unique Award Key CONT_AWD_SPE1C125F1099_9700_SPE1C124DN009_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2633920.20
Current Award Amount 2633920.20
Potential Award Amount 2633920.20

Description

Title 8511054986!FEMALE TROUSERS, IHWCU, OCP
NAICS Code 315210: CUT AND SEW APPAREL CONTRACTORS
Product and Service Codes 8415: CLOTHING, SPECIAL PURPOSE

Recipient Details

Recipient GOODWILL INDUSTRIES OF SOUTH FLORIDA INC
UEI N57XYJDHV9E5
Recipient Address UNITED STATES, 2121 NW 21ST ST, MIAMI, MIAMI-DADE, FLORIDA, 331427317
DELIVERY ORDER AWARD SPE1C125F0986 2024-11-25 2024-12-27 2024-12-27
Unique Award Key CONT_AWD_SPE1C125F0986_9700_SPE1C121DN128_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 396.06
Current Award Amount 396.06
Potential Award Amount 396.06

Description

Title 8511039146!SHIRT,WOMAN'S
NAICS Code 315240: WOMEN'S, GIRLS', AND INFANTS' CUT AND SEW APPAREL MANUFACTURING
Product and Service Codes 8410: OUTERWEAR, WOMEN'S

Recipient Details

Recipient GOODWILL INDUSTRIES OF SOUTH FLORIDA INC
UEI N57XYJDHV9E5
Recipient Address UNITED STATES, 2121 NW 21ST ST, MIAMI, MIAMI-DADE, FLORIDA, 331427317
DELIVERY ORDER AWARD SPE1C125F0961 2024-11-21 2024-12-23 2024-12-23
Unique Award Key CONT_AWD_SPE1C125F0961_9700_SPE1C121DN128_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 247.36
Current Award Amount 247.36
Potential Award Amount 247.36

Description

Title 8511033425!SHIRT,WOMAN'S
NAICS Code 315240: WOMEN'S, GIRLS', AND INFANTS' CUT AND SEW APPAREL MANUFACTURING
Product and Service Codes 8410: OUTERWEAR, WOMEN'S

Recipient Details

Recipient GOODWILL INDUSTRIES OF SOUTH FLORIDA INC
UEI N57XYJDHV9E5
Recipient Address UNITED STATES, 2121 NW 21ST ST, MIAMI, MIAMI-DADE, FLORIDA, 331427317
DELIVERY ORDER AWARD SPE1C125F0918 2024-11-19 2024-12-23 2024-12-23
Unique Award Key CONT_AWD_SPE1C125F0918_9700_SPE1C121DN128_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 509.22
Current Award Amount 509.22
Potential Award Amount 509.22

Description

Title 8511028120!SHIRT,WOMAN'S
NAICS Code 315240: WOMEN'S, GIRLS', AND INFANTS' CUT AND SEW APPAREL MANUFACTURING
Product and Service Codes 8410: OUTERWEAR, WOMEN'S

Recipient Details

Recipient GOODWILL INDUSTRIES OF SOUTH FLORIDA INC
UEI N57XYJDHV9E5
Recipient Address UNITED STATES, 2121 NW 21ST ST, MIAMI, MIAMI-DADE, FLORIDA, 331427317
DEFINITIVE CONTRACT AWARD 12639523C0026 2023-03-01 2025-12-31 2027-12-31
Unique Award Key CONT_AWD_12639523C0026_12K3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 66242.12
Current Award Amount 66242.12
Potential Award Amount 112713.80

Description

Title YEAR-ROUND LANDSCAPING SERVICES FOR PPQ MIAMI
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING

Recipient Details

Recipient GOODWILL INDUSTRIES OF SOUTH FLORIDA INC
UEI N57XYJDHV9E5
Recipient Address UNITED STATES, 2121 NW 21ST ST, MIAMI, MIAMI-DADE, FLORIDA, 331427317
- IDV 47PE0722D0004 2022-08-01 - -
Unique Award Key CONT_IDV_47PE0722D0004_4740
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 9539354.07
Potential Award Amount 22820380.02

Description

Title THIS MODIFICATION IS TO PER CENTRAL OFFICE DIRECTIVE, REMOVE HIGH TOUCH CLEANING FROM STANDARD SERVICES AND MOVE IT TO ABOVE STANDARD IN THE MIAMI 10 JANITORIAL SERVICES CONTRACT.
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes Z1AA: MAINTENANCE OF OFFICE BUILDINGS

Recipient Details

Recipient GOODWILL INDUSTRIES OF SOUTH FLORIDA INC
UEI N57XYJDHV9E5
Recipient Address UNITED STATES, 2121 NW 21ST ST, MIAMI, MIAMI-DADE, FLORIDA, 331427317
DEFINITIVE CONTRACT AWARD 12639522C0035 2022-04-01 2026-03-31 2027-03-31
Unique Award Key CONT_AWD_12639522C0035_12K3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 141063.81
Current Award Amount 141063.81
Potential Award Amount 176298.66

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO EXERCISE OPTION PERIOD 2 FOR THE PERIOD 04/01/2024 - 03/31/2025, AND TO ADD A TOTAL OF $35,335.49 TO FUND JANITORIAL SERVICES DURING THE PERIOD FOR USDA, APHIS, MIAMI PORT OFFICE.
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes S201: HOUSEKEEPING- CUSTODIAL JANITORIAL

Recipient Details

Recipient GOODWILL INDUSTRIES OF SOUTH FLORIDA INC
UEI N57XYJDHV9E5
Recipient Address UNITED STATES, 2121 NW 21ST ST, MIAMI, MIAMI-DADE, FLORIDA, 331427317
- IDV SPE1C121DN128 2020-11-30 - -
Unique Award Key CONT_IDV_SPE1C121DN128_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 6000000.00

Description

Title 4610057834!SHIRT,WOMAN'S
NAICS Code 315240: WOMEN'S, GIRLS', AND INFANTS' CUT AND SEW APPAREL MANUFACTURING
Product and Service Codes 8410: OUTERWEAR, WOMEN'S

Recipient Details

Recipient GOODWILL INDUSTRIES OF SOUTH FLORIDA INC
UEI N57XYJDHV9E5
Recipient Address UNITED STATES, 2121 NW 21ST ST, MIAMI, MIAMI-DADE, FLORIDA, 331427317

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346770258 0418800 2023-06-14 2121 NW 21 STREET, MIAMI, FL, 33142
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-06-14
Emphasis N: AMPUTATE
Case Closed 2023-10-24

Related Activity

Type Referral
Activity Nr 2040033
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 III
Issuance Date 2023-08-14
Abatement Due Date 2023-08-24
Current Penalty 9375.0
Initial Penalty 15625.0
Final Order 2023-10-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(iii): Special hand tools for placing and removing material(s) was not provided to permit easy handling of material without the operator placing a hand in the danger zone. On or about 6/8/2023, at 2121 NW 21 STREET Miami Florida, the employer did not provide hand tools to protect employees from an amputation hazard while removing stuck fabric from a spreader (i.e. Gerber XL 50).
345454821 0418800 2021-07-30 2104 W COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-07-30
Case Closed 2022-01-25

Related Activity

Type Complaint
Activity Nr 1792152
Safety Yes
342371382 0418800 2017-06-01 2121 NW 21 STREET, MIAMI, FL, 33142
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-06-01
Case Closed 2018-02-09

Related Activity

Type Complaint
Activity Nr 1220376
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 B11 II
Issuance Date 2017-10-24
Abatement Due Date 2017-12-12
Current Penalty 5432.0
Initial Penalty 5432.0
Final Order 2017-11-24
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(11)(ii): The employer did not ensure each flight of stairs having at least 3 treads and at least 4 risers was equipped with stair rail systems and handrails per Table D-2; stair width less than 44 inches (1.1 m), and two open sides required to have one stair rail system on each open side: On or about June 1, 2017, at the above the addressed jobsite, the employer did not provide handrails on each open side of the stairway used by employees to enter and exit donation trailers for performing their work duties.
342181567 0418800 2017-03-20 6201 NW 36TH AVE, MIAMI, FL, 33147
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-03-20
Emphasis N: DUSTEXPL
Case Closed 2017-06-26

Related Activity

Type Referral
Activity Nr 1190026
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2017-04-26
Abatement Due Date 2017-05-30
Current Penalty 950.0
Initial Penalty 950.0
Final Order 2017-05-23
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(1): All places of employment, passageways, storerooms, and service rooms were not kept clean and orderly and in a sanitary condition: On or about 3/20/2017, at the above address jobsite, the employer did not clean the lint accumulated on vertical surfaces and floor area around the dryers and ironing machines.
342153715 0418800 2017-03-07 6201 NW 36TH AVE, MIAMI, FL, 33147
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-03-07
Case Closed 2018-02-08

Related Activity

Type Referral
Activity Nr 1188522
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2017-09-06
Abatement Due Date 2017-10-02
Current Penalty 5975.4
Initial Penalty 9959.0
Final Order 2017-10-04
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: On or about 3/07/2017, at the above addressed worksite, procedures for the control of hazardous energy were not documented or utilized by employees who performed maintenance on equipment at the facility.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2017-09-06
Abatement Due Date 2017-10-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-10-04
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i): The employer did not provide adequate training to ensure that the purpose and function of the energy control program was understood by employees: On or about 3/07/2017, at the above addressed worksite, The employer did not provide training to employees for the control of potentially hazardous energy of a Chicago Skyline S1-S20 commercial laundry folder.
341003242 0418800 2015-10-20 2121 NW 21 STREET, MIAMI, FL, 33142
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-10-20
Emphasis L: FORKLIFT
Case Closed 2016-03-29

Related Activity

Type Complaint
Activity Nr 1029368
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C03
Issuance Date 2016-02-25
Abatement Due Date 2016-03-08
Current Penalty 4200.0
Initial Penalty 7000.0
Final Order 2016-03-18
Nr Instances 3
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(3): Regardless of height, open-sided floors, walkways, platforms, or runways above or adjacent to dangerous equipment, pickling or galvanizing tanks, degreasing units, and similar hazards were not guarded with a standard railing and toe board. (a) On or about October 20, 2015 at the above addressed worksite, at the Vomag Plauen embroidery machine, an employee walked on a wooden platform on the front side of the machine, adjacent to and above a rotating shaft, exposing the employee to the hazard of being caught in the rotating shaft in the event of a fall. (b) On or about October 20, 2015 at the above addressed worksite, at the Vomag Plauen embroidery machine, an employee waled on a wooden platform on the back side of the machine, adjacent to moving metal parts, exposing the employee to the hazard of being caught between the moving parts in the event of a fall. (c) On or about October 20, 2015, at the above addressed worksite, at the West Dock, an employee discarded trash from a metal platform into an unguarded stationary compactor while it was running, exposing the employee to the hazard of being caught in the moving blade in the event of a fall.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2016-02-25
Current Penalty 2550.0
Initial Penalty 4250.0
Final Order 2016-03-18
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: (a) On or about October 20, 2015 at the above addressed worksite, employees operated forklifts and had not had an evaluation in the last five years.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 A02
Issuance Date 2016-02-25
Abatement Due Date 2016-03-08
Current Penalty 4200.0
Initial Penalty 7000.0
Final Order 2016-03-18
Nr Instances 2
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(a)(2): 29 CFR 1910.219(a)(2): Vertical and inclined belts (paragraphs (e) (3) and (4) of this section) if not more than two and one-half (2 1/2) inches wide and running at a speed of less than one thousand (1,000) feet per minute, and if free from metal lacings or fastenings were not guarded with a nip-point belt and pulley guard. (a) On or about October 20, 2015 at the above addressed worksite, in the manufacturing area, employees operated a Juki DSU-145-5 #4337 sewing machine without guards on the belts and pulleys, exposing the employees to being caught by the in-running nip points. (b) On or about October 20, 2015 at the above addressed worksite, in the manufacturing area, employees operated a Juki LBH-782 #6240 sewing machine without guards on the belts and pulleys, exposing the employees to being caught by the in-running nip points.
301827291 0418800 1998-10-28 1800 W. 68 ST., HIALEAH, FL, 33014
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1998-10-29
Case Closed 1998-12-14

Related Activity

Type Referral
Activity Nr 200672350
Safety Yes

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0866126 Corporation Unconditional Exemption 2121 NW 21ST ST, MIAMI, FL, 33142-7317 1963-02
In Care of Name % RAISA CIOBANU
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 139237638
Income Amount 182646312
Form 990 Revenue Amount 178087936
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name GOODWILL INDUSTRIES OF SOUTH FLORIDA INC
EIN 59-0866126
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name GOODWILL INDUSTRIES OF SOUTH FLORIDA INC
EIN 59-0866126
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name GOODWILL INDUSTRIES OF SOUTH FLORIDA INC
EIN 59-0866126
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name GOODWILL INDUSTRIES OF SOUTH FLORIDA INC
EIN 59-0866126
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name GOODWILL INDUSTRIES OF SOUTH FLORIDA INC
EIN 59-0866126
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name GOODWILL INDUSTRIES OF SOUTH FLORIDA INC
EIN 59-0866126
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name GOODWILL INDUSTRIES OF SOUTH FLORIDA INC
EIN 59-0866126
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name GOODWILL INDUSTRIES OF SOUTH FLORIDA INC
EIN 59-0866126
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9922828803 2021-04-24 0455 PPP 2121 NW 21st St, Miami, FL, 33142-7317
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700000
Loan Approval Amount (current) 8700000
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, 33142-7317
Project Congressional District FL-26
Number of Employees 500
NAICS code 624310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8789860.27
Forgiveness Paid Date 2022-05-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
829491 Intrastate Non-Hazmat 2025-01-17 1000000 2024 28 49 Private(Property)
Legal Name GOODWILL INDUSTRIES OF SOUTH FLORIDA INC
DBA Name -
Physical Address 2121 NW 21 STREET, MIAMI, FL, 33142, US
Mailing Address 2121 NW 21 STREET, MIAMI, FL, 33142, US
Phone (305) 325-9114
Fax -
E-mail HMATIZ@GOODWILLMIAMI.ORG

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 10
Total Number of Vehicle Inspections for the measurement period 1
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 1
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

Inspections

Unique report number of the inspection 3684006680
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-10-23
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit P2642B
License state of the main unit FL
Vehicle Identification Number of the main unit 3ALACXFC4LDLZ0655
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3198013547
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-09-10
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit INTL
License plate of the main unit NCVD38
License state of the main unit FL
Vehicle Identification Number of the main unit 3HSDZAPR4LN859452
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit GDAN
License plate of the secondary unit 9941CR
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 1GRAA9625GB709137
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-09-10
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-09-10
Code of the violation 3939H
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperable head lamps
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit

Crashes

Unique state report number for the incident FL2630098404
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-02-12
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene N
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1HTEUMMN4LH092892
Vehicle license number P2660B
Vehicle license state FL
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 2
Sequence number 1
Unique state report number for the incident FL2588552704
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-02-12
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Description of the trafficway Two-Way Trafficway Not Divided
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 3HAEUMMN8NL347881
Vehicle license number P2183F
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 2
Sequence number 1
Unique state report number for the incident FL2505168203
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-11-27
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1HTEUMMN4LH093332
Vehicle license number P2623B
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State