Entity Name: | SOUTHERN FLORIDA PAVING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHERN FLORIDA PAVING GROUP, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Sep 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L07000093310 |
FEI/EIN Number |
260899403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10200 SW 126th St, Miami, FL, 33176, US |
Mail Address: | 10200 SW 126TH ST, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOU FRANK | Manager | 10200 SW 126th St, Miami, FL, 33176 |
SANCHEZ LUIS F | Manager | 10200 SW 126th St, miami, FL, 33176 |
BOU FRANK A | Agent | 10200 SW 126th St, Miami, FL, 33176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08364900342 | CHARLIE FRYMYER PAVING | EXPIRED | 2008-12-29 | 2013-12-31 | - | 4802 SW 51ST STREET, DAVIE, FL, 33314 |
G08018900363 | CHARLIE FRYMYER PAVING | EXPIRED | 2008-01-18 | 2013-12-31 | - | 201 NW 20TH AVE, FT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-28 | 10200 SW 126th St, Miami, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-28 | 10200 SW 126th St, Miami, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2021-09-28 | 10200 SW 126th St, Miami, FL 33176 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | BOU, FRANK A | - |
LC AMENDMENT | 2007-11-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000021784 | ACTIVE | 1000000912435 | BROWARD | 2021-12-30 | 2032-01-12 | $ 2,155.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000242737 | LAPSED | CACE 16 009974 DIV. 14 | BROWARD CO. | 2017-04-03 | 2022-05-08 | $68,776.77 | NEFF RENTAL, LLC, 3750 NW 87TH AVENUE, SUITE 400, MIAMI, FLORIDA 33178 |
J17000199127 | LAPSED | COSO-16-006932 | BROWARD COUNTY COURT | 2017-03-14 | 2022-04-10 | $6,279.28 | RITZ SAFETY, LLC, PO BOX 713139, CINCINNATI, OH, 45271 |
J14000019785 | LAPSED | 1000000566491 | BROWARD | 2013-12-26 | 2024-01-03 | $ 18,573.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000627449 | TERMINATED | 1000000476627 | BROWARD | 2013-03-15 | 2023-03-27 | $ 7,905.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J12000434418 | TERMINATED | 1000000276352 | BROWARD | 2012-05-14 | 2032-05-23 | $ 15,729.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J12000433741 | TERMINATED | 1000000276036 | BROWARD | 2012-05-14 | 2022-05-23 | $ 6,187.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J11000375589 | TERMINATED | 1000000219245 | BROWARD | 2011-06-10 | 2021-06-15 | $ 31,840.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-03 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339540825 | 0418800 | 2013-11-08 | FORT LAUDERDALE AIRPORT, HOLLYWOOD, FL, 33019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 967086 |
Safety | Yes |
Type | Inspection |
Activity Nr | 967107 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260701 A |
Issuance Date | 2014-04-28 |
Abatement Due Date | 2014-05-08 |
Current Penalty | 4410.0 |
Initial Penalty | 6300.0 |
Final Order | 2014-05-07 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.701(a): Construction loads were placed on a concrete structure or portion of a concrete structure without the employer having determined, based on information received from a person who was qualified in structural design, that the structure or portion of the structure is capable of supporting the loads: On or about 11/02/2013, at the Fort Lauderdale Airport Runway Expansion Project, a 12-inch water main was placed on un-braced concrete beams without ensuring that the beams could resist the lateral load from the weight of the water main. PLEASE NOTE: DOCUMENTATION AND CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION. |
Date of last update: 01 Apr 2025
Sources: Florida Department of State