Search icon

NOGA CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: NOGA CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOGA CONTRACTORS, 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: 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: 20 Jul 1982 (43 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: F91318
FEI/EIN Number 592346854

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

Address: 2189 W 60TH ST #205, HIALEAH, FL, 33016
Mail Address: 2189 W 60TH ST #205, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FANO, JOSE E. President 2189 W. 60 ST., #205, HIALEAH, FL, 33016
FANO, JOSE E. Vice President 2189 W. 60 ST., #205, HIALEAH, FL, 33016
FANO, JOSE E. Secretary 2189 W. 60 ST., #205, HIALEAH, FL, 33016
FANO, JOSE E. Treasurer 2189 W. 60 ST., #205, HIALEAH, FL, 33016
FANO, JOSE E. Agent 2189 W 60TH STREET #205, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1990-04-17 2189 W 60TH ST #205, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 1990-04-17 2189 W 60TH ST #205, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 1990-04-17 2189 W 60TH STREET #205, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-09-12
ANNUAL REPORT 2002-03-15
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-02-04
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-03-04
ANNUAL REPORT 1995-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109684290 0418800 1993-06-22 10491 SW 15TH STREET, MIAMI, FL, 33174
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-06-23
Case Closed 1994-07-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-08-10
Abatement Due Date 1993-08-16
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1993-08-10
Abatement Due Date 1993-08-16
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-08-10
Abatement Due Date 1993-08-16
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1993-08-10
Abatement Due Date 1993-08-13
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260403 E
Issuance Date 1993-08-10
Abatement Due Date 1993-08-13
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 03
109681460 0418800 1993-01-20 7100 W. 24 AVE., HIALEAH, FL, 33016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-01-20
Case Closed 1994-02-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-04-12
Abatement Due Date 1993-05-03
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-04-12
Abatement Due Date 1993-04-15
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1993-04-12
Abatement Due Date 1993-04-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1993-04-12
Abatement Due Date 1993-04-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1993-04-12
Abatement Due Date 1993-04-23
Nr Instances 1
Nr Exposed 2
Gravity 01
101206845 0418800 1987-11-12 7595-7515 SW 152ND AVE., MIAMI, FL, 33193
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-11-13
Case Closed 1988-02-05

Related Activity

Type Complaint
Activity Nr 71365621
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1988-01-15
Abatement Due Date 1988-01-20
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1988-01-15
Abatement Due Date 1988-01-22
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-01-15
Abatement Due Date 1988-01-22
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5

Date of last update: 02 Mar 2025

Sources: Florida Department of State