Search icon

PLANT DEPOT LLC

Company Details

Entity Name: PLANT DEPOT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 24 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2023 (a year ago)
Document Number: L17000090319
FEI/EIN Number 82-1729141
Address: 26100 SW 147 AVENUE, HOMESTEAD, FL 33032
Mail Address: 26100 SW 147 AVENUE, HOMESTEAD, FL 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ, JOSE L Agent 26100 SW 147 AVENUE, HOMESTEAD, FL 33032

Manager

Name Role Address
DIAZ, JOSE L Manager 26100 SW 147 AVENUE, HOMESTEAD, FL 33032
Diaz, Angel Yaniel Manager 26100 SW 147 AVENUE, HOMESTEAD, FL 33032

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 26100 SW 147 AVENUE, HOMESTEAD, FL 33032 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 26100 SW 147 AVENUE, HOMESTEAD, FL 33032 No data
CHANGE OF MAILING ADDRESS 2021-04-27 26100 SW 147 AVENUE, HOMESTEAD, FL 33032 No data
REINSTATEMENT 2019-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-11-05 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-05 DIAZ, JOSE L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-30
REINSTATEMENT 2023-10-17
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-10-14
REINSTATEMENT 2018-11-05
Florida Limited Liability 2017-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343874236 0418800 2019-03-23 26000 SW 147 AVENUE, HOMESTEAD, FL, 33032
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2019-03-26
Case Closed 2022-05-11

Related Activity

Type Accident
Activity Nr 1438573

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2019-09-18
Abatement Due Date 2019-10-07
Current Penalty 2842.0
Initial Penalty 2842.0
Final Order 2019-10-22
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: On or about March 23, 2019, employee(s) were exposed to struck-by/crushed by hazards while working under loads that were not cribbed, blocked or secured without being trained in the recognition and avoidance of such hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260305 C
Issuance Date 2019-09-18
Abatement Due Date 2019-10-07
Current Penalty 13260.0
Initial Penalty 13260.0
Final Order 2019-10-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.305(c): A wood block was not placed between the cap and the load where there was a possibility of slippage of the metal cap of the jack: On or about March 23, 2019, employee(s) were exposed to struck-by/crushed by hazards while working under loads that were not cribbed, blocked or secured.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5061967802 2020-05-29 0455 PPP 26100 SW 147TH AVE, HOMESTAED, FL, 33032
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34762
Loan Approval Amount (current) 34762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTAED, MIAMI-DADE, FL, 33032-0800
Project Congressional District FL-28
Number of Employees 8
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35170.57
Forgiveness Paid Date 2021-08-05

Date of last update: 18 Feb 2025

Sources: Florida Department of State