Search icon

COMMERCIAL JET INC. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL JET INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL JET 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: 06 Oct 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 1991 (33 years ago)
Document Number: K36910
FEI/EIN Number 650096167

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

Address: 4600 NW 36 ST., BUILDING 896, MIAMI, FL, 33166, US
Mail Address: P.O. BOX 668500, MIAMI, FL, 33166-9417, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMERCIAL JET, INC. 401(K) PLAN 2023 650096167 2024-09-29 COMMERCIAL JET, INC. 268
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811310
Sponsor’s telephone number 3053415150
Plan sponsor’s mailing address PO BOX 668500, MIAMI INTERNATIONAL AIRPORT BUILDIN, MIAMI, FL, 33166
Plan sponsor’s address 4600 NW 36TH STREET, MIAMI INTERNATIONAL AIRPORT BUILDIN, MIAMI, FL, 33166

Number of participants as of the end of the plan year

Active participants 254
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 20
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 103
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 12

Signature of

Role Plan administrator
Date 2024-09-29
Name of individual signing DAVID SANDRI
Valid signature Filed with authorized/valid electronic signature
COMMERCIAL JET, INC. 401(K) PLAN 2022 650096167 2023-10-11 COMMERCIAL JET, INC. 272
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811310
Sponsor’s telephone number 3053415150
Plan sponsor’s mailing address PO BOX 668500, MIAMI INTERNATIONAL AIRPORT BUILDIN, MIAMI, FL, 33166
Plan sponsor’s address 4600 NW 36TH STREET, MIAMI INTERNATIONAL AIRPORT BUILDIN, MIAMI, FL, 33166

Number of participants as of the end of the plan year

Active participants 252
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 16
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 105
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing DAVID SANDRI
Valid signature Filed with authorized/valid electronic signature
COMMERCIAL JET, INC. 401(K) PLAN 2021 650096167 2022-10-08 COMMERCIAL JET, INC. 251
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811310
Sponsor’s telephone number 3053415150
Plan sponsor’s mailing address PO BOX 668500, MIAMI INTERNATIONAL AIRPORT BUILDIN, MIAMI, FL, 33166
Plan sponsor’s address 4600 NW 36TH STREET, MIAMI INTERNATIONAL AIRPORT BUILDIN, MIAMI, FL, 33166

Number of participants as of the end of the plan year

Active participants 250
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 22
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 102
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 6

Signature of

Role Plan administrator
Date 2022-10-08
Name of individual signing DAVID SANDRI
Valid signature Filed with authorized/valid electronic signature
COMMERCIAL JET, INC. 401(K) PLAN 2020 650096167 2021-08-07 COMMERCIAL JET, INC. 239
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811310
Sponsor’s telephone number 3053415150
Plan sponsor’s mailing address PO BOX 668500, MIAMI INTERNATIONAL AIRPORT BUILDIN, MIAMI, FL, 33166
Plan sponsor’s address 4600 NW 36TH STREET, MIAMI INTERNATIONAL AIRPORT BUILDIN, MIAMI, FL, 33166

Number of participants as of the end of the plan year

Active participants 230
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 20
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 86
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 10

Signature of

Role Plan administrator
Date 2021-08-07
Name of individual signing DAVID SANDRI
Valid signature Filed with authorized/valid electronic signature
COMMERCIAL JET, INC. 401(K) PLAN 2019 650096167 2020-10-12 COMMERCIAL JET, INC. 311
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811310
Sponsor’s telephone number 3053415150
Plan sponsor’s mailing address PO BOX 668500, MIAMI INTERNATIONAL AIRPORT BUILDIN, MIAMI, FL, 33166
Plan sponsor’s address 4600 NW 36TH STREET, MIAMI INTERNATIONAL AIRPORT BUILDIN, MIAMI, FL, 33166

Number of participants as of the end of the plan year

Active participants 210
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 29
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 107
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 9

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing DAVID SANDRI
Valid signature Filed with authorized/valid electronic signature
COMMERCIAL JET, INC. 401(K) PLAN 2018 650096167 2019-10-10 COMMERCIAL JET, INC. 462
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811310
Sponsor’s telephone number 3053415150
Plan sponsor’s mailing address PO BOX 668500, MIAMI INTERNATIONAL AIRPORT BUILDIN, MIAMI, FL, 33166
Plan sponsor’s address 4600 NW 36TH STREET, MIAMI INTERNATIONAL AIRPORT BUILDIN, MIAMI, FL, 33166

Number of participants as of the end of the plan year

Active participants 285
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 26
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 108
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 12

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing DAVID SANDRI
Valid signature Filed with authorized/valid electronic signature
COMMERCIAL JET, INC. 401(K) PLAN 2017 650096167 2018-10-12 COMMERCIAL JET, INC. 502
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811310
Sponsor’s telephone number 3053415150
Plan sponsor’s mailing address PO BOX 668500, MIAMI INTERNATIONAL AIRPORT BUILDIN, MIAMI, FL, 33166
Plan sponsor’s address 4600 NW 36TH STREET, MIAMI INTERNATIONAL AIRPORT BUILDIN, MIAMI, FL, 33166

Number of participants as of the end of the plan year

Active participants 436
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 26
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 108
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 9

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing DAVID SANDRI
Valid signature Filed with authorized/valid electronic signature
COMMERCIAL JET, INC. 401(K) PLAN 2016 650096167 2017-11-16 COMMERCIAL JET, INC. 548
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811310
Sponsor’s telephone number 3053415150
Plan sponsor’s mailing address PO BOX 668500, MIAMI INTERNATIONAL AIRPORT BUILDIN, MIAMI, FL, 33166
Plan sponsor’s address 4600 NW 36TH STREET, MIAMI INTERNATIONAL AIRPORT BUILDIN, MIAMI, FL, 33166

Number of participants as of the end of the plan year

Active participants 477
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 25
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 106
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 13

Signature of

Role Plan administrator
Date 2017-11-16
Name of individual signing DAVID SANDRI
Valid signature Filed with authorized/valid electronic signature
COMMERCIAL JET, INC. 401(K) PLAN 2015 650096167 2016-10-13 COMMERCIAL JET, INC. 400
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811310
Sponsor’s telephone number 3053415150
Plan sponsor’s mailing address PO BOX 668500, MIAMI INTERNATIONAL AIRPORT BUILDIN, MIAMI, FL, 33166
Plan sponsor’s address 4600 NW 36TH STREET, MIAMI INTERNATIONAL AIRPORT BUILDIN, MIAMI, FL, 33166

Number of participants as of the end of the plan year

Active participants 532
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 16
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 99
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing DAVID SANDRI
Valid signature Filed with authorized/valid electronic signature
COMMERCIAL JET, INC. 401(K) PLAN 2014 650096167 2015-10-14 COMMERCIAL JET, INC. 235
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811310
Sponsor’s telephone number 3053415150
Plan sponsor’s mailing address PO BOX 668500, MIAMI INTERNATIONAL AIRPORT BUILDIN, MIAMI, FL, 33166
Plan sponsor’s address 4600 NW 36TH STREET, MIAMI INTERNATIONAL AIRPORT BUILDIN, MIAMI, FL, 33166

Number of participants as of the end of the plan year

Active participants 392
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 83
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing DAVID SANDRI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SANDRI DAVID M President 4600 NW 36 ST., BLDG 896, MIAMI, FL, 33166
SANDRI DAVID M Director 4600 NW 36 ST., BLDG 896, MIAMI, FL, 33166
SANDRI ROY Vice President 4600 NW 36 ST. BLDG 896, MIAMI, FL, 33166
SANDRI ROY Director 4600 NW 36 ST. BLDG 896, MIAMI, FL, 33166
G,B,B-B REGISTRIES, LLC Agent 7301 S.W. 57th COURT, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-26 G,B,B-B REGISTRIES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 7301 S.W. 57th COURT, SUITE 560, SOUTH MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 4600 NW 36 ST., BUILDING 896, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2007-04-30 4600 NW 36 ST., BUILDING 896, MIAMI, FL 33166 -
REINSTATEMENT 1991-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000053309 TERMINATED 04-00651 CA 02 MIAMI-DADE COUNTY CIRCUIT COUR 2007-02-06 2012-02-27 $689,799.67 DE HAVILLAND INVESTMENTS, LTD., C/O 125 WORTH AVENUE, SUITE 310, PALM BEACH, FL 33480

Court Cases

Title Case Number Docket Date Status
JETT CLIPPER JOHNNY, LLC, VS COMMERCIAL JET INC., 3D2013-3217 2013-12-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-25776

Parties

Name JETT CLIPPER JOHNNY, LLC
Role Appellant
Status Active
Representations Jonathan A. Ewing, Juan R. Serrano
Name COMMERCIAL JET INC.
Role Appellee
Status Active
Representations BRIAN K. GOODKIND
Name Hon. Stanford Blake
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-11-07
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2014-11-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JETT CLIPPER JOHNNY, LLC
Docket Date 2014-11-03
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2014-04-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. ROTHENBERG, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2014-03-16
Type Notice
Subtype Notice
Description Notice ~ of supplemental authority
On Behalf Of COMMERCIAL JET INC.
Docket Date 2014-03-07
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this order to the appellee¿s motion to dismiss.
Docket Date 2014-03-05
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss appeal.
On Behalf Of JETT CLIPPER JOHNNY, LLC
Docket Date 2014-03-05
Type Record
Subtype Appendix
Description Appendix ~ to response to motion to dismiss appeal.
On Behalf Of JETT CLIPPER JOHNNY, LLC
Docket Date 2014-02-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COMMERCIAL JET INC.
Docket Date 2014-02-18
Type Record
Subtype Appendix
Description Appendix ~ to motion to dismiss appeal of a non-final order.
On Behalf Of COMMERCIAL JET INC.
Docket Date 2014-02-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ appeal of a non-final order.
On Behalf Of COMMERCIAL JET INC.
Docket Date 2014-01-26
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of JETT CLIPPER JOHNNY, LLC
Docket Date 2014-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JETT CLIPPER JOHNNY, LLC
Docket Date 2014-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AA-10 days to 1/16/14
Docket Date 2014-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ First motion.
On Behalf Of JETT CLIPPER JOHNNY, LLC
Docket Date 2013-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ of a new case
Docket Date 2013-12-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2013-12-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341100550 0418800 2015-12-04 4600 NW 36TH ST, BLDG. 896, MIAMI, FL, 33166
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2015-12-04
Case Closed 2016-05-16

Related Activity

Type Inspection
Activity Nr 1109978
Health Yes
340762426 0418800 2015-07-08 4600 NW 36TH STREET, MIAMI, FL, 33166
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2015-07-08
Case Closed 2015-11-09

Related Activity

Type Inspection
Activity Nr 1076237
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2015-09-30
Abatement Due Date 2015-10-27
Current Penalty 1800.0
Initial Penalty 3600.0
Final Order 2015-11-03
Nr Instances 1
Nr Exposed 2
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 July 8, 2015, in the machine shop, employees were permitted to use a drill press for metal fabrication, that did not have a guard.
Citation ID 02001A
Citaton Type Other
Standard Cited 19100141 A05
Issuance Date 2015-09-30
Abatement Due Date 2015-10-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-11-03
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(a)(5): A continuing and effective extermination program was not instituted where rodents, insects, or other vermin were detected: (A) On or about July 8, 2015, the employer did not prevent the entrance and harborage of roaches in the break area located inside the machine shop where employees perform work duties; and consume food and beverages.
Citation ID 02001B
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 2015-09-30
Abatement Due Date 2015-10-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-11-03
Nr Instances 1
Nr Exposed 40
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(g)(2): Employees were permitted to consume food or beverage in area(s) exposed to toxic materials: On or about July 8, 2015, inside the machine shop, employees were consuming food and beverage on surfaces containing hazardous materials such as but not limited to, iron oxide and cadmium.
337508618 0418800 2012-11-21 4600 NW 36TH STREET BUILDING 896, MIAMI SPRINGS, FL, 33166
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-11-29
Emphasis L: FORKLIFT
Case Closed 2013-08-30

Related Activity

Type Referral
Activity Nr 815127
Safety Yes
Type Accident
Activity Nr 673471

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2013-04-25
Abatement Due Date 2013-05-07
Current Penalty 4158.0
Initial Penalty 6930.0
Final Order 2013-05-10
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to a fall hazard from an elevated work platform that was not equipped with a complete guardrail system: a. On or about October 31, 2012, at the above addressed jobsite, employees were exposed to a fall hazard from a work platform that was not equipped with a complete guardrail system, while the platform was elevated with the use of a powered industrial truck to load and unload an aircraft. NOTE: CERTIFICATION AND DOCUMENTATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 O02
Issuance Date 2013-04-25
Abatement Due Date 2013-05-07
Current Penalty 4158.0
Initial Penalty 6930.0
Final Order 2013-05-10
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(o)(2): Load(s) were being handled which exceeded the rated capacity of the industrial truck(s): a. On or about October 31, 2012, at the above addressed jobsite, employees were exposed to a fall hazard from an elevated work platform that exceeded the lateral stability limitations of a powered industrial truck on which it was mounted. NOTE: CERTIFICATION AND DOCUMENTATION IS REQUIRED FOR THIS VIOLATION.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 A05
Issuance Date 2013-04-25
Abatement Due Date 2013-05-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-05-10
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(a)(5): The powered industrial truck was equipped with front-end attachments other than factory installed attachments, however the employer did not request that the truck be marked to identify the attachments and show the approximate weight of the truck and attachment combination at maximum elevation with load laterally centered: a. On or about October 31, 2012, at the above addressed jobsite, employees were exposed to a fall hazard from an elevated job-made work platform which was mounted to a powered industrial truck and was not equipped with markings to identify a combined approximate weight of the truck and platform at a maximum elevation with load laterally centered. NOTE: CERTIFICATION AND DOCUMENTATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100178 A06
Issuance Date 2013-04-25
Abatement Due Date 2013-05-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-05-10
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(a)(6): The employer did not ensure that all nameplates and markings were in place: a. On or about October 31, 2012, at the above addressed jobsite, employees were exposed to a fall hazard from an elevated job-made work platform which was not equipped with a nameplate to indicate load capacity. b. On or about October 31, 2012, at the above addressed jobsite, employees were exposed to a fall hazard when elevated with a forklift that was not equipped with a nameplate to indicate load capacity. NOTE: CERTIFICATION AND DOCUMENATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 Q01
Issuance Date 2013-04-25
Abatement Due Date 2013-05-07
Current Penalty 4158.0
Initial Penalty 6930.0
Final Order 2013-05-10
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(q)(1): Any power-operated industrial truck not in safe operating condition was not taken out of service, and/or repairs were not made by authorized personnel: a. On or about October 31, 2012, at the above addressed jobsite, employees were exposed to a crushing hazard while working in a job-made work platform that was mounted to a powered industrial truck which had a loose mast. NOTE: CERTIFICATION AND DOCUMENTATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
313107757 0418800 2009-12-15 4600 NW 36TH ST. BUILDING 896, MIAMI, FL, 33166
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2009-12-15
Case Closed 2010-09-14

Related Activity

Type Referral
Activity Nr 202881207
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2010-05-10
Abatement Due Date 2010-07-20
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2010-05-10
Abatement Due Date 2010-05-20
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2010-05-10
Abatement Due Date 2010-05-13
Current Penalty 1050.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 50
Gravity 02
313107484 0418800 2009-11-24 4600 NW 36TH ST. BUILDING 896, MIAMI, FL, 33166
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-11-24
Case Closed 2010-06-16

Related Activity

Type Referral
Activity Nr 202880423
Safety Yes
Type Complaint
Activity Nr 206968323
Safety Yes

Violation Items

Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 C08 II
Issuance Date 2010-05-10
Abatement Due Date 2010-05-13
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100146 C08 I
Issuance Date 2010-05-10
Abatement Due Date 2010-05-13
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100146 C08 V
Issuance Date 2010-05-10
Abatement Due Date 2010-05-13
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100146 C08 III
Issuance Date 2010-05-10
Abatement Due Date 2010-05-13
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B04
Issuance Date 2010-05-10
Abatement Due Date 2010-05-13
Nr Instances 1
Nr Exposed 170
Gravity 01
306178666 0418800 2003-05-01 5300 NW 36 ST., BLDG. 862, MIAMI, FL, 33122
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2003-05-13
Emphasis N: SSTARG01
Case Closed 2003-06-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-05-23
Abatement Due Date 2003-06-19
Current Penalty 619.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
301887105 0418800 1999-07-23 5300 NW 36 ST., BLDG. 862, MIAMI, FL, 33122
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis N: SSINTARG
Case Closed 1999-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1098467310 2020-04-28 0455 PPP 4600 Nw 36th St Bldg 896, MIAMI, FL, 33166-2707
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1320753
Loan Approval Amount (current) 1320753
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33166-2707
Project Congressional District FL-26
Number of Employees 132
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1333092.09
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State