Search icon

NIAGARA INDUSTRIES, INC. - Florida Company Profile

Company Details

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

NIAGARA INDUSTRIES, 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: 28 Jun 1985 (40 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Oct 2007 (18 years ago)
Document Number: H65239
FEI/EIN Number 592608323

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

Address: 2540 NW 38 CT, MIAMI, FL, 33142, US
Mail Address: 2540 NW 38 CT, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLIVAR ALEJANDRO Agent 2540 NW 38 CT, MIAMI, FL, 33142
BOLIVAR ALEJANDRO President 2540 NW 38 CT, MIAMI, FL, 33142
BOLIVAR ALEJANDRO Director 2540 NW 38 CT, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-05-04 BOLIVAR, ALEJANDRO -
CHANGE OF PRINCIPAL ADDRESS 2008-01-16 2540 NW 38 CT, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-16 2540 NW 38 CT, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2008-01-16 2540 NW 38 CT, MIAMI, FL 33142 -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-09-09 - -
AMENDMENT 2004-11-17 - -
REINSTATEMENT 2002-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Court Cases

Title Case Number Docket Date Status
NIAGARA INDUSTRIES, INC. VS GIAQUINTO ELECTRIC LLC, etc., et al. 4D2017-1473 2017-05-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-11632 05

Parties

Name NIAGARA INDUSTRIES, INC.
Role Petitioner
Status Active
Representations Thomas J. McCausland, Diane H. Tutt, Evan Roberts
Name RHEEM SALES COMPANY, INC.
Role Petitioner
Status Active
Name FUENMAYOR & LINDA ENTERPRISES, LLC
Role Appellee
Status Active
Name ACE FLOOD & INSPECTIONS, INC.
Role Appellee
Status Active
Name H20 PLUMBING SERVICES, INC.
Role Respondent
Status Active
Name GIAQUINTO ELECTRIC LLC.
Role Respondent
Status Active
Representations STEVEN P. BEFERA, Joel D. Adler, JAMES C. SPITZ, Joseph J. Slama, Glen Reid Goldsmith, Daniel M. Schwarz, Armando P Rubio
Name GUARDIAN AMERICAN PROPERTIES, LLC
Role Respondent
Status Active
Name MARK BECKERMAN
Role Respondent
Status Active
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-28
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ON MOTION FOR REHEARING AND/OR CLARIFICATION
Docket Date 2018-02-28
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Opinion Disposing of a Motion (See Opinion) ~ **GRANT IN PART/DENY IN PART**
Docket Date 2018-01-29
Type Notice
Subtype Notice
Description Notice ~ H2O PLUMBING SERVICES NOTICE OF PARTIAL WITHDRAWAL OF ITS MOTION FOR REHEARING AND/OR CORRECTION AND CLARIFICATION.
On Behalf Of GIAQUINTO ELECTRIC LLC
Docket Date 2017-12-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of GIAQUINTO ELECTRIC LLC
Docket Date 2017-12-06
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ **WITHDRAWN**
Docket Date 2017-12-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the respondent, H2O Plumbing Services, Inc.'s August 8, 2017 motion for attorney's fees is denied.
Docket Date 2017-09-01
Type Response
Subtype Reply
Description Reply
On Behalf Of NIAGARA INDUSTRIES, INC.
Docket Date 2017-08-23
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that Petitioners, Niagara Industries, Inc., and Rheem Sales Company’s, August 18, 2017 motion for extension of time is granted, and the time for filing a reply to the response is extended ten (10) days from the date of this order.
Docket Date 2017-08-18
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply
On Behalf Of NIAGARA INDUSTRIES, INC.
Docket Date 2017-08-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of GIAQUINTO ELECTRIC LLC
Docket Date 2017-08-10
Type Notice
Subtype Notice
Description Notice ~ GUARDIAN AMERICAN PROPERTIES NOTICE OF ADOPTION OF H20 PLUMBING SERVICES RESPONSE.
On Behalf Of GIAQUINTO ELECTRIC LLC
Docket Date 2017-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (H20 PLUMBING SERVICES)
On Behalf Of GIAQUINTO ELECTRIC LLC
Docket Date 2017-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ **CORRECTED** (GUARDIAN AMERICAN PROPERTIES)
On Behalf Of GIAQUINTO ELECTRIC LLC
Docket Date 2017-07-25
Type Notice
Subtype Notice
Description Notice ~ OF GIAQUINTO ELECTRIC ADOPTION OF H2O PLUMBING SERVICES RESPONSE.
On Behalf Of GIAQUINTO ELECTRIC LLC
Docket Date 2017-07-24
Type Response
Subtype Response
Description Response
On Behalf Of GIAQUINTO ELECTRIC LLC
Docket Date 2017-07-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that the Respondent, Giaquinto Electric, LLC’s July 18, 2017 motion for extension of time is granted. Respondent shall file its response no later than August 10, 2017, further, ORDERED that Petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-07-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that the Respondent, H20 Plumbing Services, Inc.’s July 17, 2017 motion for extension of time is granted. Respondent shall file its response no later than August 10, 2017, further, ORDERED that Petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ GIAQUINTO ELECTRIC
On Behalf Of GIAQUINTO ELECTRIC LLC
Docket Date 2017-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ H20 PLUMBING SERVICES, INC.
On Behalf Of GIAQUINTO ELECTRIC LLC
Docket Date 2017-07-12
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ TRIAL COURT'S STAY ORDER *AND* REQUEST TO CONTINUE STAY.
On Behalf Of NIAGARA INDUSTRIES, INC.
Docket Date 2017-07-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW
On Behalf Of NIAGARA INDUSTRIES, INC.
Docket Date 2017-06-30
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent(s) shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GIAQUINTO ELECTRIC LLC
Docket Date 2017-05-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-05-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of NIAGARA INDUSTRIES, INC.
Docket Date 2017-05-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of NIAGARA INDUSTRIES, INC.
Docket Date 2017-08-10
Type Response
Subtype Response
Description Response ~ (H20 PLUMBING SERVICES, INC.)
On Behalf Of GIAQUINTO ELECTRIC LLC
Docket Date 2017-08-10
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ ORDERED that Petitioners’ July 12, 2017 Motion to Review Trial Court’s Stay Order and Request to Continue Stay is granted; further, ORDERED that the trial court’s April 24, 2017 Order Overruling Non-Parties, Niagara Industries, Inc. and Rehhem Sales Company Inc’s Objections to Defendants’ Supboenas is stayed pending disposition of the instant certiorari proceedings; further, ORDERED that the Respondent, Guardian American Properties, LLC’s August 7, 2017 unopposed motion for extension of time is granted. Respondent shall file its response no later than August 10, 2017; further, ORDERED that Petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-05-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-10-18
ANNUAL REPORT 2016-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342355336 0418800 2017-05-23 2540 NW 38 CT, MIAMI, FL, 33142
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-05-24
Emphasis L: FORKLIFT
Case Closed 2017-12-12

Related Activity

Type Referral
Activity Nr 1219820
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2017-06-09
Current Penalty 6338.0
Initial Penalty 6338.0
Final Order 2017-07-11
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(p)(1): Powered industrial truck(s) found to be in need of repair, defective, or in any way unsafe had not been taken out of service until restored to safe operating condition(s): Instances: 1) On or about May 23,2017 at the above addressed jobsite, a powered industrial truck (Yale) had the back-up alarm inoperable, exposing the employees to a struck-by hazard. 2) On or about May 23,2017 at the above addressed jobsite, a powered industrial truck (Caterpillar) had the back-up alarm inoperable, exposing the employees to a struck-by hazard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2017-06-09
Current Penalty 6338.0
Initial Penalty 6338.0
Final Order 2017-07-11
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): The point of operation of machines whose operation exposed an employee to injury, was not guarded: On or about May 23, 2017 at the above addressed jobsite, employees were exposed to caught-by hazards when working with a Dayton drill press (SN 203024) that was not guarded at the point of operation.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 B04 I
Issuance Date 2017-06-09
Current Penalty 6338.0
Initial Penalty 6338.0
Final Order 2017-07-11
Nr Instances 1
Nr Exposed 1
Gravity 5
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 May 23, 2017 at the above address jobsite, employees were exposed to a fire hazard while one cylinder of oxygen was stored at less than 20ft. from two acetylene cylinders.
Citation ID 02001
Citaton Type Other
Standard Cited 19100110 F04 I
Issuance Date 2017-06-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-07-11
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.110(f)(4)(i): The employer stored LP-Gas in a quantity exceeding 300 pounds (approximately 2550 cubic feet in vapor form) inside of a building: On or about May 23, 2017, at the above address jobsite, the employer had approximately 350 pounds of stored Liquid propane gas inside the warehouse.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9158437104 2020-04-15 0455 PPP 2540 NW 38TH CT, MIAMI, FL, 33142-6746
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297200
Loan Approval Amount (current) 297200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
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, 33142-6746
Project Congressional District FL-26
Number of Employees 40
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 301417.8
Forgiveness Paid Date 2021-09-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State