Search icon

H.O.K MASONRY, LLC - Florida Company Profile

Company Details

Entity Name: H.O.K MASONRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H.O.K MASONRY, 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: 09 Jan 2009 (16 years ago)
Date of dissolution: 28 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2024 (a year ago)
Document Number: L09000003290
FEI/EIN Number 264284214

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

Address: 13995 SW 144th Ave, MIAMI, FL, 33186, US
Mail Address: 13995 SW 144th Ave, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANT CARLOS Authorized Member 13995 SW 144th Ave, MIAMI, FL, 33186
BANT CRISTIAN Manager 13995 SW 144th Ave, MIAMI, FL, 33186
BANT CRISTIAN Agent 13995 SW 144th Ave, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-28 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 13995 SW 144th Ave, Suite 205, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 13995 SW 144th Ave, Suite 205, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-02-11 13995 SW 144th Ave, Suite 205, MIAMI, FL 33186 -
LC AMENDMENT 2017-07-27 - -
REGISTERED AGENT NAME CHANGED 2012-03-15 BANT, CRISTIAN -
LC AMENDMENT 2011-02-24 - -
LC AMENDMENT 2010-02-15 - -
LC NAME CHANGE 2009-03-05 H.O.K MASONRY, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-28
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
LC Amendment 2017-07-27
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343577623 0418800 2018-10-25 626 N.E. 4TH AVENUE APT. BLDGS. 3 & 4, FORT LAUDERDALE, FL, 33304
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-10-25
Emphasis L: FALL
Case Closed 2023-04-13

Related Activity

Type Referral
Activity Nr 1398450
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2019-04-19
Abatement Due Date 2019-05-15
Current Penalty 3300.0
Initial Penalty 3978.0
Final Order 2019-05-16
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(ii): Each employee on a single-point or two-point adjustable suspension scaffold was not protected by both a personal fall arrest system and a guardrail system: On or about October 25, 2018, at 626 N.E. 4th Avenue, Fort Lauderdale Florida, 33304, employees were operating a two-point suspension scaffold for the purpose of applying, stucco, caulking, waterproofing and paint to the sides of a newly constructed high-rise apartment building, during which the operators of the scaffold were not protected from falling by both a personal fall arrest system and a guardrail system; therefore exposing the employees to a fall hazard. NOTE: CERTIFICATION AND DOCUMENTATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2019-04-19
Abatement Due Date 2019-05-15
Current Penalty 2500.0
Initial Penalty 3978.0
Final Order 2019-05-16
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(16)(iii): Personal fall arrest systems, when stopping a fall, were not rigged such that an employee could not free fall more than 6 feet (1.8 m) nor contact any lower level: On or about October 25, 2018, at 626 N.E. 4th Avenue, Fort Lauderdale Florida, 33304, employees were operating a two-point suspension scaffold for the purpose of applying stucco, caulking, waterproofing and paint to the sides of a newly constructed high-rise apartment building, while wearing personal fall arrest systems that did not limit its extension distance to 6 feet in the event of a fall; therefore exposing employees to a fall hazard. NOTE: CERTIFICATION AND DOCUMENTATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A02 III
Issuance Date 2019-04-19
Abatement Due Date 2019-05-15
Current Penalty 2500.0
Initial Penalty 3978.0
Final Order 2019-05-16
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(2)(iii): The employer did not assure that each employee has been trained, as necessary, by a competent person in the use and operation of guardrail systems, safety net systems, warning line systems, safety monitoring systems, controlled access zones, and other protection to be used: On or about October 25, 2018, at 626 N.E. 4th Avenue, Fort Lauderdale Florida, 33304, employees were using a Personal Fall arrest System (PFAS) at heights above six feet while operating a two-point suspension scaffold for the purpose of applying stucco, applying paint and water proofing to the exterior walls of an newly constructed high-rise apartment building, during which the employer did not provide the employees with training in the safe use and operation of a Personal Fall Arrest System (PFAS) by a Competent and Qualified person; therefore exposing the employee to a fall hazard. NOTE: CERTIFICATION AND DOCUMENTATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
343737284 0418800 2018-10-02 6746 NW 7TH STREET, MIAMI, FL, 33126
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2019-01-25
Case Closed 2019-05-23

Related Activity

Type Inspection
Activity Nr 1353110
Safety Yes
Type Inspection
Activity Nr 1353138
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B04
Issuance Date 2019-02-07
Abatement Due Date 2019-03-27
Current Penalty 3978.0
Initial Penalty 3978.0
Final Order 2019-03-18
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(4): The employer did not ensure that the employee(s) required to operate equipment and machinery was qualified by training or experience: On 10/2/2018, at 6746 NW 7th Street, the employer did not ensure an employee that operated a Power Buggy was qualified and trained to operate the equipment. PLEASE NOTE: DOCUMENTATION AND CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6504047704 2020-05-01 0455 PPP 16425 SW 87TH CT, PALMETTO BAY, FL, 33157-3892
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55657
Loan Approval Amount (current) 55657
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 New Business or 2 years or less
Project Address PALMETTO BAY, MIAMI-DADE, FL, 33157-3892
Project Congressional District FL-27
Number of Employees 6
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56408.75
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State