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 (36 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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310213574 0418800 2006-12-07 800 SOUTH POINTE DRIVE, MIAMI BEACH, FL, 33139
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-12-07
Case Closed 2007-02-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260051 A04
Issuance Date 2006-12-27
Abatement Due Date 2007-01-05
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2006-12-27
Abatement Due Date 2007-01-02
Current Penalty 562.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
308405273 0418800 2005-03-23 22ND ST. & BISCAYNE/UPTOWN LOFTS SITE, MIAMI, FL, 33137
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-03-23
Case Closed 2005-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-06-08
Abatement Due Date 2005-06-13
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
301881256 0418800 1999-01-27 5500 N.W. 31ST AVE., FORT LAUDERDALE, FL, 33309
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-01-27
Case Closed 1999-01-27
109689323 0418800 1993-10-20 T-SITE & AVENTURA, AVENTURA, FL, 33180
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-10-26
Case Closed 1994-01-11

Related Activity

Type Inspection
Activity Nr 109689299

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1993-11-24
Abatement Due Date 1993-11-30
Current Penalty 175.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
109684258 0418800 1993-06-22 T-SITE & AVENTURA, AVENTURA, FL, 33180
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-06-23
Case Closed 1993-09-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-08-10
Abatement Due Date 1993-08-16
Current Penalty 350.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-08-10
Abatement Due Date 1993-08-16
Current Penalty 350.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9533167708 2020-05-01 0455 PPP 6650 NW 77th Ct, Miami, FL, 33166-2711
Loan Status Date 2021-08-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500000
Loan Approval Amount (current) 2500000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
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, 33166-2711
Project Congressional District FL-26
Number of Employees 253
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2527808.22
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State