Search icon

GEORGE'S WELDING SERVICES INC. - Florida Company Profile

Company Details

Entity Name: GEORGE'S WELDING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE'S WELDING SERVICES 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: 17 Oct 1984 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 2016 (8 years ago)
Document Number: H25848
FEI/EIN Number 592452505

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

Address: 11400 NW 134 ST, MIAMI, FL, 33178, US
Mail Address: 11400 NW 134 ST, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMADOR JORGE P President 11400 NW 134 ST, MIAMI, FL, 33178
AMADOR JORGE P Director 11400 NW 134 ST, MIAMI, FL, 33178
AMADOR LUZ S Secretary 11400 NW 134 ST, MIAMI, FL, 33178
AMADOR LUZ S Director 11400 NW 134 ST, MIAMI, FL, 33178
AMADOR ANGELICA Vice President 11400 NW 134 ST, MIAMI, FL, 33178
AMADOR LUZ S Agent 11400 NW 134 ST, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 11400 NW 134 ST, MIAMI, FL 33178 -
AMENDMENT 2016-10-11 - -
REGISTERED AGENT NAME CHANGED 2009-02-10 AMADOR, LUZ SEC. -
CHANGE OF PRINCIPAL ADDRESS 1998-04-28 11400 NW 134 ST, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 1998-04-28 11400 NW 134 ST, MIAMI, FL 33178 -
REINSTATEMENT 1988-07-12 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-10
Amendment 2016-10-11
ANNUAL REPORT 2016-07-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341672509 0418800 2016-08-04 11400 NW 134TH STREET, MEDLEY, FL, 33178
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2016-08-04
Emphasis L: HINOISE, P: HINOISE
Case Closed 2016-10-20

Related Activity

Type Inspection
Activity Nr 1167259
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100253 B04 I
Issuance Date 2016-09-21
Current Penalty 595.0
Initial Penalty 595.0
Final Order 2016-10-19
Nr Instances 1
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.253(b)(4)(i): Oxygen cylinders were stored near highly combustible material, especially oil and grease; or near reserve stocks of carbide and acetylene or other fuel-gas cylinders, or near other substance likely to cause or accelerate fire: On or about August 4th,2016 at the above address jobsite, employees were exposed to a fire hazard while twenty cylinders of oxygen were stored at less than 20ft. from seven acetylene cylinders.
306181892 0418800 2003-10-02 11400 NW 134TH STREET, MEDLEY, FL, 33178
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-10-02
Emphasis N: AMPUTATE
Case Closed 2003-12-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100252 B02 IB
Issuance Date 2003-10-20
Abatement Due Date 2003-10-23
Current Penalty 844.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2003-10-20
Abatement Due Date 2003-10-24
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2003-10-20
Abatement Due Date 2003-10-24
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 2003-10-20
Abatement Due Date 2003-10-24
Nr Instances 1
Nr Exposed 15
Gravity 01
301888640 0418800 1999-09-22 340 S.W. 24TH STREET, FT. LAUDERDALE, FL, 33315
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-09-22
Emphasis L: FLCARE
Case Closed 1999-10-27

Related Activity

Type Inspection
Activity Nr 301888632

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 1999-10-08
Abatement Due Date 1999-09-22
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2913207206 2020-04-16 0455 PPP 11400 NW 134th Street, MEDLEY, FL, 33178-3113
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 444500
Loan Approval Amount (current) 444500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDLEY, MIAMI-DADE, FL, 33178-3113
Project Congressional District FL-26
Number of Employees 41
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 448689.26
Forgiveness Paid Date 2021-03-31
6701348608 2021-03-23 0455 PPS 11400 NW 134th St, Medley, FL, 33178-3113
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 528066.88
Loan Approval Amount (current) 528066.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-3113
Project Congressional District FL-26
Number of Employees 45
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 531220.81
Forgiveness Paid Date 2021-11-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State