Search icon

THE ASSEMBLY WAREHOUSE, INC. - Florida Company Profile

Company Details

Entity Name: THE ASSEMBLY WAREHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ASSEMBLY WAREHOUSE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 17 Aug 1990 (35 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L96971
FEI/EIN Number 650216896

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

Address: 16414 NW 54th Ave, Miami Gardens, FL, 33014, US
Mail Address: 16414 NW 54th Ave, Miami Gardens, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Noonan John Manager 2155 NW 45th Ave, Coconut Creek, FL, 33066
VOLMERT PAUL M Agent 500 SE 17TH STREET, FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000035482 AWI WORLDWIDE LOGISTICS EXPIRED 2012-04-13 2017-12-31 - 12600 IXORA RD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-29 16414 NW 54th Ave, Miami Gardens, FL 33014 -
CHANGE OF MAILING ADDRESS 2015-05-29 16414 NW 54th Ave, Miami Gardens, FL 33014 -
REGISTERED AGENT NAME CHANGED 2006-05-05 VOLMERT, PAUL MESQ. -
REGISTERED AGENT ADDRESS CHANGED 2006-05-05 500 SE 17TH STREET, SUITE 200, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-05-29
AMENDED ANNUAL REPORT 2015-05-15
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314265166 0418800 2010-08-31 9710 NW 91 COURT, MEDLEY, FL, 33178
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-08-31
Emphasis L: FORKLIFT
Case Closed 2011-02-10

Related Activity

Type Complaint
Activity Nr 207779489
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2010-09-24
Abatement Due Date 2010-10-20
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2010-09-24
Abatement Due Date 2010-10-20
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100036 G02
Issuance Date 2010-09-24
Abatement Due Date 2010-09-29
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2010-09-24
Abatement Due Date 2010-09-29
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100178 L01
Issuance Date 2010-09-24
Abatement Due Date 2010-10-20
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2010-09-24
Abatement Due Date 2010-10-20
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2010-09-24
Abatement Due Date 2010-10-06
Current Penalty 228.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2010-09-24
Abatement Due Date 2010-09-29
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 2010-09-24
Abatement Due Date 2010-10-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 2010-09-24
Abatement Due Date 2010-09-29
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State