Search icon

STONEWORKS, INC. - Florida Company Profile

Company Details

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

STONEWORKS, 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: 08 Nov 1984 (40 years ago)
Document Number: H29546
FEI/EIN Number 592474610

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

Address: 6840 SW 81 TERR, MIAMI, FL, 33143, US
Mail Address: 6840 SW 81 TERR, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZANZURI JO-ANN Director 2843 S. Bayshore Drive, MIAMI, FL, 33133
ZANZURI JOSEPH J Secretary 2843 S. Bayshore Drive, MIAMI, FL, 33133
UNITED STATES REGISTERED AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04041700010 STONEWORKS OF ART EXPIRED 2004-02-10 2024-12-31 - 6840 SW 81 TERRACE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-08 UNITED STATES REGISTERED AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 9300 S. DADELAND BOULEVARD, SUITE 600, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-17 6840 SW 81 TERR, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2003-03-17 6840 SW 81 TERR, MIAMI, FL 33143 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313108227 0418800 2009-12-22 6840 SW 81 TERRACE, MIAMI, FL, 33143
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-01-06
Emphasis L: FORKLIFT, L: SILICA, N: SILICA
Case Closed 2010-03-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2010-02-19
Abatement Due Date 2010-03-03
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100110 F02 II
Issuance Date 2010-02-19
Abatement Due Date 2010-03-10
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 A05
Issuance Date 2010-02-19
Abatement Due Date 2010-03-24
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-02-19
Abatement Due Date 2010-03-17
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2010-02-19
Abatement Due Date 2010-03-17
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-02-19
Abatement Due Date 2010-03-10
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01007
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2010-02-19
Abatement Due Date 2010-03-10
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7461768501 2021-03-06 0455 PPS 6840 SW 81st Ter, Miami, FL, 33143-7712
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129217
Loan Approval Amount (current) 129217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33143-7712
Project Congressional District FL-27
Number of Employees 12
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 130300.99
Forgiveness Paid Date 2022-01-11
8330947004 2020-04-08 0455 PPP 6840 SW 81ST TER, MIAMI, FL, 33143-7712
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99200
Loan Approval Amount (current) 99200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33143-7712
Project Congressional District FL-27
Number of Employees 12
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 99999.11
Forgiveness Paid Date 2021-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State