Search icon

DEMOLITION MASTERS, INC. - Florida Company Profile

Company Details

Entity Name: DEMOLITION MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEMOLITION MASTERS, 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: 14 Jun 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2019 (6 years ago)
Document Number: G45593
FEI/EIN Number 592663273

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

Address: 5542 SW 8th St, Coral Gables, FL, 33134, US
Mail Address: 5542 SW 8th St, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMEIDA ADONAY President 520 BRICKELL KEY DR #615, MIAMI, FL, 33131
ALMEIDA ADONAY Treasurer 520 BRICKELL KEY DR #615, MIAMI, FL, 33131
ALMEIDA ADONAY Agent 5542 SW 8th St, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 5542 SW 8th St, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 5542 SW 8th St, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-01-07 5542 SW 8th St, Coral Gables, FL 33134 -
AMENDMENT 2019-07-29 - -
REGISTERED AGENT NAME CHANGED 2019-07-29 ALMEIDA, ADONAY -
AMENDMENT 1996-11-25 - -
REINSTATEMENT 1996-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000073389 ACTIVE 2020-015614-CA-01 11TH JUDICIAL CIRCUIT MIAMI DA 2021-11-18 2027-02-11 $24000 MANUEL CORDERO'S SERVICES CORP., 9455 NW 109 STREET, SUITE 101, MEDLEY, FL 33178
J21000473201 TERMINATED 2019-013421-CC-25 MIAMI-DADE COUNTY COURT FOR 11 2019-10-17 2026-09-16 $8869.85 SENTRY SELECT INSURANCE COMPANY A/S/O DEERE & CO., PO BOX 8043, STEVENS POINT, WI 54481
J13001104505 TERMINATED 1000000498121 MIAMI-DADE 2013-06-10 2033-06-12 $ 3,432.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-06
Amendment 2019-07-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109688267 0418800 1994-08-17 3113 IOWA, HOMESTEAD AIR FORCE BASE, FL, 33039
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1994-08-17
Case Closed 1994-10-26

Related Activity

Type Accident
Activity Nr 360677231

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8990567210 2020-04-28 0455 PPP 122 Madeira Ave., Coral Gables, FL, 33134
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46700
Loan Approval Amount (current) 46700
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-1000
Project Congressional District FL-27
Number of Employees 7
NAICS code 238910
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 46518.17
Forgiveness Paid Date 2021-02-19

Date of last update: 02 May 2025

Sources: Florida Department of State