Search icon

IES SALES AND SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: IES SALES AND SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IES SALES AND SERVICE, 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: 10 Feb 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jul 2023 (2 years ago)
Document Number: L09000013580
FEI/EIN Number 264241714

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

Address: 2335 NW 149th ST, Opalocka, FL, 33054, US
Mail Address: 2335 NW 149th ST, Opalocka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ OSNIEL L Manager 5050 NW 36 AVE, MIAMI, FL, 33142
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-10 2335 NW 149th ST, Opalocka, FL 33054 -
CHANGE OF MAILING ADDRESS 2024-10-10 2335 NW 149th ST, Opalocka, FL 33054 -
LC AMENDMENT 2023-07-05 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2016-11-03 - -
LC AMENDMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2015-10-05 SPIEGEL & UTRERA, P.A. -
REINSTATEMENT 2015-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000290328 ACTIVE 1000000992055 DADE 2024-05-07 2044-05-15 $ 9,556.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000083616 ACTIVE 1000000980111 DADE 2024-02-05 2044-02-07 $ 206,176.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000250993 TERMINATED 1000000954469 DADE 2023-05-25 2043-06-02 $ 25,990.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000505398 TERMINATED 1000000935972 DADE 2022-10-27 2042-11-02 $ 43,743.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000549208 ACTIVE 1000000904910 DADE 2021-10-25 2041-10-27 $ 14,183.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000482830 TERMINATED 1000000901761 DADE 2021-09-17 2041-09-22 $ 13,466.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000324917 TERMINATED 1000000892389 DADE 2021-06-22 2041-06-30 $ 31,713.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000494901 TERMINATED 1000000227491 DADE 2011-07-27 2031-08-03 $ 834.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
5051 NW 37 Avenue Corp., et al., Petitioner(s), v. IES Sales and Service, LLC, et al., Respondent(s). 3D2023-1270 2023-07-13 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-4658

Parties

Name GREEN 36 LLC
Role Appellant
Status Active
Name 5051 NW 37 Avenue Corp.
Role Appellant
Status Active
Representations Darius Asly
Name Osniel L. Sanchez
Role Appellee
Status Active
Name IES SALES AND SERVICE, LLC
Role Appellee
Status Active
Representations Craig B. Shapiro
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-09-12
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Respondent's Response to Petitioner's Motion for Rehearing, Rehearing En Banc, and for Written Opinion, filed on August 17, 2023, is noted. Upon consideration, Petitioner's Motion for Rehearing and for a Written Opinion is hereby denied. Petitioner's Motion for Rehearing En Banc is likewise denied. LOGUE, C.J., and HENDON and LOBREE, JJ., concur.
View View File
Docket Date 2023-08-17
Type Response
Subtype Response
Description RESPONSE ~ To Motion for Rehearing/Rehearing En Banc
On Behalf Of IES Sales and Service, LLC
Docket Date 2023-08-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 5051 NW 37 Avenue Corp.
Docket Date 2023-08-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of 5051 NW 37 Avenue Corp.
Docket Date 2023-07-19
Type Record
Subtype Appendix
Description Appendix ~ Respondents' Appendix to Response to Petition for Writ of Mandamus
On Behalf Of IES Sales and Service, LLC
Docket Date 2023-07-19
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (Including Response) (DA29B) ~ Following review of the Petition for Writ of Mandamus, and the Response thereto, it is ordered that said Petition is hereby denied. Upon consideration of Respondents’ Motion for Attorneys’ Fees, it is ordered that said Motion is conditionally granted, subject to Respondents ultimately prevailing below.
Docket Date 2023-07-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-07-19
Type Response
Subtype Response
Description RESPONSE ~ Response to Petition for Writ of Mandamus
On Behalf Of IES Sales and Service, LLC
Docket Date 2023-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of IES Sales and Service, LLC
Docket Date 2023-07-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ CORRECTED ORDERRespondents' Motion for Extension of Time to File a Responseto the Petition for Writ of Mandamus is granted, and the response shall befiled by 12:00 p.m. on Wednesday, July 19, 2023.
Docket Date 2023-07-13
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response by 12:00 p.m. on Friday, July 14, 2023, to Petitioners’ Petition for Writ of Mandamus.
Docket Date 2023-07-13
Type Response
Subtype Response
Description RESPONSE ~ Petitioners' Response Objecting to Motion for Extension of Time
On Behalf Of 5051 NW 37 Avenue Corp.
Docket Date 2023-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of 5051 NW 37 Avenue Corp.
Docket Date 2023-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-07-13
Type Petition
Subtype Petition
Description Petition Filed ~ Petition for Writ of MandamusRelated case: 23-1120
On Behalf Of 5051 NW 37 Avenue Corp.
Docket Date 2023-07-13
Type Record
Subtype Appendix
Description Appendix ~ Appendix to the Petition for Writ of Mandamus
On Behalf Of 5051 NW 37 Avenue Corp.
Docket Date 2023-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Appellees' Motion for Extension of Time to File Response to Petition for Writ of Mandamus
On Behalf Of IES Sales and Service, LLC
5051 NW 37 Avenue Corp., et al., Appellant(s), v. IES Sales and Service, LLC, et al., Appellee(s). 3D2023-1120 2023-06-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-4658

Parties

Name 5051 NW 37 Avenue Corp.
Role Appellant
Status Active
Representations Darius Asly
Name GREEN 36 LLC
Role Appellant
Status Active
Name IES SALES AND SERVICE, LLC
Role Appellee
Status Active
Representations Craig B. Shapiro
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-21
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Emergency Verified Motion for Clarification
Docket Date 2024-05-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellants' Motion to Recover Attorney's Fees, it is ordered that said Motion is granted and remanded. Upon consideration of Appellees' Motion for Attorneys' Fees, it is ordered that said Motion is hereby denied. EMAS, SCALES and MILLER, JJ., concur.
View View File
Docket Date 2024-05-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded for further proceedings.
View View File
Docket Date 2024-03-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 5051 NW 37 Avenue Corp.
View View File
Docket Date 2024-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellants' Motion to Recover Attorney's Fees
On Behalf Of 5051 NW 37 Avenue Corp.
Docket Date 2024-03-04
Type Record
Subtype Appendix
Description Appendix to Reply Brief
On Behalf Of 5051 NW 37 Avenue Corp.
Docket Date 2024-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-7 days to 3/5/24. (GRANTED)
On Behalf Of 5051 NW 37 Avenue Corp.
Docket Date 2024-02-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of IES Sales and Service, LLC
View View File
Docket Date 2024-02-13
Type Record
Subtype Appendix
Description Record Appendix
On Behalf Of IES Sales and Service, LLC
Docket Date 2024-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-15 days to 2/27/24. (GRANTED)
On Behalf Of 5051 NW 37 Avenue Corp.
Docket Date 2024-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for an Extension of Time to File the Reply Brief is granted to and including February 12, 2024.
View View File
Docket Date 2024-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of 5051 NW 37 Avenue Corp.
Docket Date 2024-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 1/26/24. (GRANTED)
On Behalf Of 5051 NW 37 Avenue Corp.
Docket Date 2023-12-27
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of IES Sales and Service, LLC
Docket Date 2023-12-27
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee's
On Behalf Of IES Sales and Service, LLC
View View File
Docket Date 2023-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of IES Sales and Service, LLC
Docket Date 2023-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Appellees' Third/Final Motion for Extension of Time to File Answer Brief is hereby granted to and including December 27, 2023. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Order on Motion for Extension of Time
View View File
Docket Date 2023-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of IES Sales and Service, LLC
Docket Date 2023-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Verified Response in Opposition to the Motion for Extension of Time is noted. Appellees' Second Motion for Extension of Time to File Answer Brief is hereby granted to and including December 18, 2023. Order on Motion for Extension of Time
View View File
Docket Date 2023-11-15
Type Response
Subtype Response
Description Response in Opposition to Motion for Extension of Time
On Behalf Of 5051 NW 37 Avenue Corp.
Docket Date 2023-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of IES Sales and Service, LLC
Docket Date 2023-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellees' Motion for Extension of Time to Serve Answer Brief to Initial Brief
On Behalf Of IES Sales and Service, LLC
Docket Date 2023-09-19
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of 5051 NW 37 Avenue Corp.
View View File
Docket Date 2023-09-19
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of 5051 NW 37 Avenue Corp.
Docket Date 2023-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of 5051 NW 37 Avenue Corp.
Docket Date 2023-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 Days to 09/08/2023
Docket Date 2023-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of 5051 NW 37 Avenue Corp.
Docket Date 2023-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of 5051 NW 37 Avenue Corp.
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/9/23
Docket Date 2023-07-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 5051 NW 37 Avenue Corp.
Docket Date 2023-07-07
Type Notice
Subtype Notice
Description Notice ~ Certificate of Service
On Behalf Of 5051 NW 37 Avenue Corp.
Docket Date 2023-06-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of 5051 NW 37 Avenue Corp.
Docket Date 2024-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-21
Type Order
Subtype Order on Motion For Clarification
Description Upon consideration, Appellants' Emergency Verified Motion for Clarification is hereby denied.
View View File
Docket Date 2023-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - IB - 30 days to 10/08/2023
View View File
Docket Date 2023-06-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 7, 2023.

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Amendment 2023-07-05
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-28
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-10
LC Amendment 2016-11-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337420814 0418800 2012-11-07 2340 NW 147 STREET, OPA LOCKA, FL, 33054
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-11-07
Case Closed 2013-01-09

Related Activity

Type Complaint
Activity Nr 649633
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 2012-12-18
Abatement Due Date 2013-01-15
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2013-01-03
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(4): Portable fire extinguishers were not maintained in a fully charged and operable condition: On or about 11/07/2012, at 2340 NW 147th Street #F3, Opa Loca Florida, approximately twenty employees were observed working in a manufacturing and repair facility, in which the employees were conducting welding operation such as but not limited to; Arc, and Oxy-Acetylene, and for which the fire extinguishers were not fully charged/serviceable. NOTE: CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2012-12-18
Abatement Due Date 2013-02-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-01-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: On or about 11/07/2012, at 2340 NW 147th Street #F3, Opa Loca Florida, two employees were spray painting materials such as but not limited to; metal garbage dumpsters, while wearing a half face type respirator with organic cartridges, for which the employer had not developed and implemented a Respiratory Protection Program, nor had the employees been medically evaluated to determine their ability to wear a respirator, nor were the employees fit tested to ensure the proper seal/fit of the respirator(s). NOTE: CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-12-18
Abatement Due Date 2013-02-06
Current Penalty 240.0
Initial Penalty 400.0
Final Order 2013-01-03
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
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 11/07/2012, at 2340 NW 147th Street #F3, Opa Loca Florida, two employees were spray painting, and another eighteen employees were welding metal garbage dumpsters, while using chemicals such as but not limited to; spray paint, Lacquer Thinner, Acetone, Hydraulic Fluid, Oxygen, Argon and Acetylene, for which the employer had not developed and implemented a Hazard Communication (HAZCOM) program. NOTE: 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
3898127103 2020-04-12 0455 PPP 2340 NW 14TH ST, OPA LOCKA, FL, 33054
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167900
Loan Approval Amount (current) 167900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-0001
Project Congressional District FL-24
Number of Employees 32
NAICS code 111110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170175.98
Forgiveness Paid Date 2021-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State