Search icon

ATLANTIC COAST RESTAURANT & MECHANICAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC COAST RESTAURANT & MECHANICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC COAST RESTAURANT & MECHANICAL SERVICES, 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 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Sep 2019 (6 years ago)
Document Number: L12000100278
FEI/EIN Number 46-0719593

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

Address: 7700 NW 37TH AVENUE, MIAMI, FL, 33147, US
Mail Address: 7700 NW 37TH AVENUE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELOSI NANCY DEsq. Agent 1250 South Pine Island Road, Plantation, FL, 33324
PITTSLEY DONALD M Manager 1089 CREEKFORD DRIVE, WESTON, FL, 33326
PITTSLEY REBECA Manager 1089 CREEKFORD DRIVE, WESTON, FL, 33326
LEGGIO ADRIANA Manager 954 TULIP CIR, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-17 1250 South Pine Island Road, SUITE 450, Plantation, FL 33324 -
LC AMENDMENT 2019-09-13 - -
LC AMENDMENT 2018-04-16 - -
LC AMENDMENT 2016-06-28 - -
REGISTERED AGENT NAME CHANGED 2014-02-23 PELOSI, NANCY D, Esq. -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-09
LC Amendment 2019-09-13
ANNUAL REPORT 2019-01-24
LC Amendment 2018-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346418387 0418800 2023-01-05 7700 NORTHWEST 37TH AVENUE, MIAMI, FL, 33147
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2023-01-05
Emphasis P: AMPUTATE, N: AMPUTATE
Case Closed 2024-04-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2023-06-08
Abatement Due Date 2023-06-28
Current Penalty 3984.6
Initial Penalty 6641.0
Final Order 2024-02-08
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1):The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees: (a) On or about 1/31/2023, at the establishment located at 7700 Northwest 37th Avenue, MIAMI, FL 33147, a foot pedal, used to actuate a Cincinnati 4 (Serial number 37881) mechanical press brake, did not have protection to prevent unintended operation from falling or moving objects or by accidental stepping onto the pedal, exposing employees to the hazards of getting hands and fingers struck-by or caught-in the press brake point of operation. (b) On or about 1/31/2023, at the establishment located at 7700 Northwest 37th Avenue, MIAMI, FL 33147, a foot pedal, used to actuate a Chicago Dreis & Krump ( model 810-L, serial number L-17224), mechanical press brake, did not have protection to prevent unintended operation from falling or moving objects or by accidental stepping onto the pedal, exposing employees to the hazards of getting hands and fingers struck-by or caught-in the press brake point of operation.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2023-06-08
Abatement Due Date 2023-06-28
Current Penalty 3984.6
Initial Penalty 6641.0
Final Order 2024-02-08
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point of operation guards were not designed and constructed as to prevent the operator from having any part of their body in the danger zone during the operating cycle: (a) On or about 1/31/2023, at the establishment located at 7700 Northwest 37th Avenue, MIAMI, FL 33147, a Cincinnati 4 (Serial number 37881) mechanical press brake, hand-fed and actuated by foot pedal to bend aluminum sheets has no guarding exposing employees to the hazard of getting fingers crushed by the dies. (b) On or about 1/31/2023, at the establishment located at 7700 Northwest 37th Avenue, MIAMI, FL 33147, a Chicago Dreis & Krump (Model 810-L, serial number L-17224), mechanical press brake, hand-fed and actuated by foot pedal to bend aluminum sheets has no guarding exposing employees to the hazard of getting fingers crushed by the dies.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2678008505 2021-02-22 0455 PPS 7700 NW 37th Ave, Miami, FL, 33147-4423
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 422817
Loan Approval Amount (current) 422817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-4423
Project Congressional District FL-26
Number of Employees 50
NAICS code 811310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 427397.99
Forgiveness Paid Date 2022-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State