Search icon

INTERNATIONAL HARDWARE LIQUIDATORS, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL HARDWARE LIQUIDATORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL HARDWARE LIQUIDATORS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 03 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2022 (3 years ago)
Document Number: L06000012521
FEI/EIN Number 208325343

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

Address: 900 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33304, US
Mail Address: 900 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brock Matthew J Manager 900 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33304
BROCK MATTHEW J Agent 900 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052776 BUILDERS BARGAIN ACTIVE 2019-04-30 2029-12-31 - 900 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33304
G10000011326 BUILDERS BARGAIN EXPIRED 2010-02-04 2015-12-31 - 3045 NE 12TH TERRACE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 900 NE 3RD AVENUE, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2023-04-29 BROCK, MATTHEW J -
REINSTATEMENT 2022-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-24 900 NE 3RD AVENUE, FORT LAUDERDALE, FL 33304 -
LC STMNT OF RA/RO CHG 2015-11-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-10-10
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-03-17
CORLCRACHG 2015-11-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343822615 0418800 2019-03-04 900 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33304
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2019-03-04
Case Closed 2019-12-02

Related Activity

Type Inspection
Activity Nr 1303077
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2019-07-01
Abatement Due Date 2019-07-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-07-29
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: On or about March 4, 2019, in the workshop, the employer did not provide employees with effective information and training on hazardous chemicals in their work area at the time of their initial assignment where information and training would cover specific chemicals such as, but not limited to, acetone, xylene, and propaneused in door fabrication process.
343030771 0418800 2018-03-20 900 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33304
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2018-03-20
Emphasis P: HINOISE, L: FORKLIFT, L: HINOISE
Case Closed 2020-01-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2018-09-14
Abatement Due Date 2018-10-11
Current Penalty 2772.0
Initial Penalty 2772.0
Final Order 2018-10-15
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.213(d)(1): Each circular crosscut table saw shall be guarded by a hood which shall meet all the requirements of paragraph (c)(1) of this section for hoods for circular ripsaws: On or about August 30, 2018, at the rear of aisle in the fabrication warehouse, employees used a table saw without a guard during door fabrication process.
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 2018-09-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-10-15
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: On or about March 20, 2018, in the warehouse, front warehouse exit door is locked and blocked with objects in the work area where employees are fabricating wood doors.
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2018-09-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-10-15
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: On or about March 20, 2018, in rear warehouse, the exit route was not kept free and clear to allow employees to freely exit.
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2018-09-14
Abatement Due Date 2018-09-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-10-15
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: On or about March 20, 2018, in the welding shop, the employer did not provide information contained in Appendix D for employees who wear filtering facepiece respirators when engaged in door fabrication operations.
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2018-09-14
Abatement Due Date 2018-10-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-10-15
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: On or about March 20, 2018, the employer did not conduct evaluation on employees who operate forklifts daily every three years.
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2018-09-14
Abatement Due Date 2018-11-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-10-15
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: On or about March 20, 2018, at the above addressed jobsite, the employer did not develop a written hazard communication program for employees who use hazardous products such as, but no limited to, propane fuel, hydrocarbon, and quartz to fabricate doors.
Citation ID 03001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2018-12-26
Abatement Due Date 2019-02-13
Current Penalty 311.0
Initial Penalty 311.0
Final Order 2019-01-28
Nr Instances 3
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(c)(1): The employer did not certify to OSHA, within 10 calendar days after the abatement date, that the cited violation had been abated: On or about December 19, 2018, the employer failed to submit certification of corrective action for citation 2, item 1 issued on 09/14/2018 with an abatement due date of 10/11/2018. On or about December 19, 2018, the employer failed to submit certification of corrective action for citation 2, item 3 issued on 09/14/2018 with an abatement due date of 09/26/2018. On or about December 19, 2018, the employer failed to submit certification of corrective action for citation 2, item 4 issued on 09/14/2018 with an abatement due date of 10/11/2018. On or about December 19, 2018, the employer failed to submit certification of corrective action for citation 2, item 5 issued on 09/14/2018 with an abatement due date of 11/01/2018.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4842667706 2020-05-01 0455 PPP 900 NE 3RD AVE, FORT LAUDERDALE, FL, 33304
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145945
Loan Approval Amount (current) 145945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33304-0001
Project Congressional District FL-23
Number of Employees 13
NAICS code 321911
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147364.47
Forgiveness Paid Date 2021-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State