Search icon

FORKLIFTS PARTS AND EQUIPMENT IMPORT & EXPORT, INC. - Florida Company Profile

Company Details

Entity Name: FORKLIFTS PARTS AND EQUIPMENT IMPORT & EXPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORKLIFTS PARTS AND EQUIPMENT IMPORT & EXPORT, 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: 29 Jun 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2004 (20 years ago)
Document Number: K98834
FEI/EIN Number 650130280

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

Address: 7695 NW 63RD ST, MIAMI, FL, 33166
Mail Address: 7695 NW 63RD ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ FERNANDO President 7695 NW 63RD ST, MIAMI, FL, 33166
SUAREZ FERNANDO Director 7695 NW 63RD ST, MIAMI, FL, 33166
SUAREZ MAIDA Secretary 7695 NW 63RD ST, MIAMI, FL, 33166
SUAREZ MAIDA Director 7695 NW 63RD ST, MIAMI, FL, 33166
SUAREZ LAZARO Vice President 8235 NW 164 ST., MIAMI, FL, 33016
SUAREZ LAZARO Director 8235 NW 164 ST., MIAMI, FL, 33016
SUAREZ YAMELIS Treasurer 8235 NW 164 ST, MIAMI, FL, 33016
SUAREZ YAMELIS Director 8235 NW 164 ST, MIAMI, FL, 33016
suarez yamelis T/D Agent 7695 NW 63 Street, miami, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-29 suarez, yamelis, T/D -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 7695 NW 63 Street, miami, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-26 7695 NW 63RD ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2010-03-26 7695 NW 63RD ST, MIAMI, FL 33166 -
AMENDMENT 2004-11-16 - -
REINSTATEMENT 1997-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309429264 0418800 2006-02-01 7399 NW 74 ST., MEDLEY, FL, 33166
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2006-04-19
Case Closed 2007-02-15

Related Activity

Type Accident
Activity Nr 100678218

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2006-04-19
Abatement Due Date 2006-04-27
Current Penalty 100.0
Initial Penalty 1500.0
Contest Date 2006-05-05
Final Order 2006-11-15
Nr Instances 2
Nr Exposed 2
Gravity 10
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2006-04-19
Abatement Due Date 2006-04-24
Current Penalty 420.0
Initial Penalty 1050.0
Contest Date 2006-05-05
Final Order 2006-11-15
Nr Instances 4
Nr Exposed 6
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100136 A
Issuance Date 2006-04-19
Abatement Due Date 2006-04-24
Current Penalty 600.0
Initial Penalty 1500.0
Contest Date 2006-05-05
Final Order 2006-11-15
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2006-04-19
Abatement Due Date 2006-05-01
Current Penalty 3675.0
Initial Penalty 4900.0
Contest Date 2006-05-05
Final Order 2006-11-15
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100176 C
Issuance Date 2006-04-19
Abatement Due Date 2006-05-01
Current Penalty 240.0
Initial Penalty 600.0
Contest Date 2006-05-05
Final Order 2006-11-15
Nr Instances 3
Nr Exposed 4
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100178 L01
Issuance Date 2006-04-19
Abatement Due Date 2006-05-01
Current Penalty 3675.0
Initial Penalty 4900.0
Contest Date 2006-05-05
Final Order 2006-11-15
Nr Instances 3
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
Citation ID 01007
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2006-04-19
Abatement Due Date 2006-05-01
Initial Penalty 1500.0
Contest Date 2006-05-05
Final Order 2006-11-15
Nr Instances 3
Nr Exposed 6
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19100253 B02 IV
Issuance Date 2006-04-19
Abatement Due Date 2006-04-24
Current Penalty 240.0
Initial Penalty 600.0
Contest Date 2006-05-05
Final Order 2006-11-15
Nr Instances 2
Nr Exposed 6
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2006-04-19
Abatement Due Date 2006-04-24
Current Penalty 420.0
Initial Penalty 1050.0
Contest Date 2006-05-05
Final Order 2006-11-15
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-04-19
Abatement Due Date 2006-05-01
Contest Date 2006-05-05
Final Order 2006-11-15
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2006-04-19
Abatement Due Date 2006-05-01
Contest Date 2006-05-05
Final Order 2006-11-15
Nr Instances 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19040032 B06
Issuance Date 2006-04-19
Abatement Due Date 2006-05-01
Contest Date 2006-05-05
Final Order 2006-11-15
Nr Instances 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2231887203 2020-04-15 0455 PPP 7695 Nw 63rd St, MIAMI, FL, 33166
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274650
Loan Approval Amount (current) 274650
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 Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 32
NAICS code 423990
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 261017.22
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State