Search icon

OLYMPIA PLUMBING CORP. - Florida Company Profile

Company Details

Entity Name: OLYMPIA PLUMBING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLYMPIA PLUMBING CORP. 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: 06 Oct 1988 (37 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Jul 2009 (16 years ago)
Document Number: K36858
FEI/EIN Number 650074722

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

Address: 6650 NW 77TH CT., MIAMI, FL, 33166
Mail Address: 6650 NW 77TH CT., MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morales Nestor President 6650 NW 77TH CT., MIAMI, FL, 33166
ALVARADO CARLOS Sr 6650 NW 77TH CT., MIAMI, FL, 33166
Jimenez Roberto Chief Executive Officer 6650 NW 77TH CT., MIAMI, FL, 33166
JIMENEZ ROBERTO F Agent 6650 NW 77TH CT, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-16 JIMENEZ, ROBERTO F -
MERGER 2009-07-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000097977
CHANGE OF PRINCIPAL ADDRESS 2009-01-13 6650 NW 77TH CT., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2009-01-13 6650 NW 77TH CT., MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-13 6650 NW 77TH CT, MIAMI, FL 33166 -
NAME CHANGE AMENDMENT 1991-04-23 OLYMPIA PLUMBING CORP. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-25

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2500000.00
Total Face Value Of Loan:
2500000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-12-07
Type:
Prog Related
Address:
800 SOUTH POINTE DRIVE, MIAMI BEACH, FL, 33139
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-03-23
Type:
Unprog Rel
Address:
22ND ST. & BISCAYNE/UPTOWN LOFTS SITE, MIAMI, FL, 33137
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-01-27
Type:
Unprog Rel
Address:
5500 N.W. 31ST AVE., FORT LAUDERDALE, FL, 33309
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-10-20
Type:
Unprog Rel
Address:
T-SITE & AVENTURA, AVENTURA, FL, 33180
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-06-22
Type:
Prog Related
Address:
T-SITE & AVENTURA, AVENTURA, FL, 33180
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500000
Current Approval Amount:
2500000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2527808.22

Date of last update: 03 Jun 2025

Sources: Florida Department of State