Search icon

MARTINEZ TRUSS COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: MARTINEZ TRUSS COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTINEZ TRUSS COMPANY, 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: 30 Nov 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 1998 (26 years ago)
Document Number: G82078
FEI/EIN Number 592371054

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

Address: 9280 N.W. SO. RIVER DRIVE, MEDLEY, FL, 33166
Mail Address: 9280 N.W. SO. RIVER DRIVE, MEDLEY, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinez Quinones Carolina M Vp 9280 N.W. SO. RIVER DRIVE, MEDLEY, FL, 33166
martinez jorge l Agent 9280 n.w. south river drive, medley, FL, 33166
MARTINEZ, JORGE LUIS President 9280 NW. S. RIVER DRIVE, MEDLEY, FL
MARTINEZ, JORGE LUIS Director 9280 NW. S. RIVER DRIVE, MEDLEY, FL
MARTINEZ, MARTA CELIA Vice President 9280 NW. S. RIVER DRIVE, MEDLEY, FL
MARTINEZ, MARTA CELIA Director 9280 NW. S. RIVER DRIVE, MEDLEY, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-30 martinez, jorge l -
REGISTERED AGENT ADDRESS CHANGED 2014-01-30 9280 n.w. south river drive, medley, FL 33166 -
REINSTATEMENT 1998-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1992-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1986-12-02 9280 N.W. SO. RIVER DRIVE, MEDLEY, FL 33166 -
REINSTATEMENT 1986-12-02 - -
CHANGE OF MAILING ADDRESS 1986-12-02 9280 N.W. SO. RIVER DRIVE, MEDLEY, FL 33166 -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001137539 TERMINATED 1000000516765 DADE 2013-06-17 2032-06-19 $ 5,300.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000603980 TERMINATED 1000000232795 DADE 2011-09-13 2031-09-21 $ 6,033.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17433202 0418800 1989-01-24 9280 NW S. RIVER DR., MEDLEY, FL, 33166
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-01-24
Case Closed 1989-03-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1989-02-08
Abatement Due Date 1989-02-26
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1989-02-08
Abatement Due Date 1989-02-26
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-02-08
Abatement Due Date 1989-02-11
Nr Instances 1
Nr Exposed 18
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-02-08
Abatement Due Date 1989-03-11
Nr Instances 1
Nr Exposed 18
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1989-02-08
Abatement Due Date 1989-02-15
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1989-02-08
Abatement Due Date 1989-02-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-02-08
Abatement Due Date 1989-03-11
Nr Instances 1
Nr Exposed 18
Gravity 03
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-02-08
Abatement Due Date 1989-03-11
Nr Instances 1
Nr Exposed 18
Gravity 03
100371186 0418800 1985-12-11 9189 SW 96TH ST., MEDLEY, FL, 33166
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-11
Case Closed 1986-02-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1985-12-23
Abatement Due Date 1986-02-14
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1985-12-23
Abatement Due Date 1986-01-04
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-12-23
Abatement Due Date 1986-01-28
Nr Instances 1
Nr Exposed 14
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1985-12-23
Abatement Due Date 1986-01-11
Nr Instances 1
Nr Exposed 14
Citation ID 02003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1985-12-23
Abatement Due Date 1985-12-30
Nr Instances 2
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 G02 II
Issuance Date 1985-12-23
Abatement Due Date 1985-12-26
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1985-12-23
Abatement Due Date 1986-01-04
Nr Instances 1
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1985-12-23
Abatement Due Date 1986-01-04
Nr Instances 1
Nr Exposed 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State