Search icon

SOUTHERN FLORIDA PAVING GROUP, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339540825 0418800 2013-11-08 FORT LAUDERDALE AIRPORT, HOLLYWOOD, FL, 33019
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2013-11-08
Case Closed 2015-03-10

Related Activity

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