Entity Name: | SUMMIT AEROSPACE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUMMIT AEROSPACE, 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: |
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: | 30 Jul 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Aug 2004 (21 years ago) |
Document Number: | P01000074873 |
FEI/EIN Number |
651124918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8130 NW 74TH AVE, MEDLEY, FL, 33166, US |
Mail Address: | 8130 NW 74TH AVE, MEDLEY, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900IUY3062RJA3Y92 | P01000074873 | US-FL | GENERAL | ACTIVE | 2004-08-06 | |||||||||||||||||||
|
Legal | C/O Fernandez, Jorge, 8130 NW 74th Avenue, Medley, US-FL, US, 33166 |
Headquarters | 8130 NW 74th Avenue, Medley, US-FL, US, 33166 |
Registration details
Registration Date | 2018-06-13 |
Last Update | 2024-05-24 |
Status | LAPSED |
Next Renewal | 2024-05-23 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P01000074873 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUMMIT AEROSPACE INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 651124918 | 2024-06-20 | SUMMIT AEROSPACE INC | 187 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-20 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2011-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 3052676400 |
Plan sponsor’s mailing address | 1260 NW 57TH AVE, MIAMI, FL, 33126 |
Plan sponsor’s address | 1260 NW 57TH AVE, MIAMI, FL, 33126 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2017-08-16 |
Name of individual signing | YUMET DE LA TORRE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2017-08-16 |
Name of individual signing | YUMET DE LA TORRE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2011-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 3052676400 |
Plan sponsor’s mailing address | 1260 NW 57TH AVE, MIAMI, FL, 33126 |
Plan sponsor’s address | 1260 NW 57TH AVE, MIAMI, FL, 33126 |
Number of participants as of the end of the plan year
Active participants | 101 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 2 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 3 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2013-10-10 |
Name of individual signing | YUMET DE LA TORRE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2011-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 3052676400 |
Plan sponsor’s mailing address | 1260 N.W. 57TH AVE, MIAMI, FL, 33126 |
Plan sponsor’s address | 1260 N.W. 57TH AVE, MIAMI, FL, 33126 |
Plan administrator’s name and address
Administrator’s EIN | 651124918 |
Plan administrator’s name | SUMMIT AEROSPACE INC |
Plan administrator’s address | 1260 N.W. 57TH AVE, MIAMI, FL, 33126 |
Administrator’s telephone number | 3052676400 |
Number of participants as of the end of the plan year
Active participants | 123 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 4 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 11 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2013-10-07 |
Name of individual signing | YUMET DE LA TORRE |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2011-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 3052676400 |
Plan sponsor’s mailing address | 1260 N.W. 57TH AVE, MIAMI, FL, 33126 |
Plan sponsor’s address | 1260 N.W. 57TH AVE, MIAMI, FL, 33126 |
Plan administrator’s name and address
Administrator’s EIN | 651124918 |
Plan administrator’s name | SUMMIT AEROSPACE INC |
Plan administrator’s address | 1260 N.W. 57TH AVE, MIAMI, FL, 33126 |
Administrator’s telephone number | 3052676400 |
Number of participants as of the end of the plan year
Active participants | 123 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 4 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 11 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2013-10-01 |
Name of individual signing | YUMET DE LA TORRE |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2011-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 3052676400 |
Plan sponsor’s mailing address | 1260 N.W. 57TH AVE, MIAMI, FL, 33126 |
Plan sponsor’s address | 1260 N.W. 57TH AVE, MIAMI, FL, 33126 |
Plan administrator’s name and address
Administrator’s EIN | 651124918 |
Plan administrator’s name | SUMMIT AEROSPACE INC |
Plan administrator’s address | 1260 N.W. 57TH AVE, MIAMI, FL, 33126 |
Administrator’s telephone number | 3052676400 |
Number of participants as of the end of the plan year
Active participants | 123 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 4 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 11 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2012-10-18 |
Name of individual signing | YUMET DE LA TORRE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
JIRON ALLAN | Vice President | 8130 NW 74TH AVE, MEDLEY, FL, 33166 |
FERNANDEZ JORGE | President | 8130 NW 74TH AVE, MEDLEY, FL, 33166 |
FERNANDEZ JORGE | Agent | 8130 NW 74TH AVE, MEDLEY, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-22 | FERNANDEZ, JORGE | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-22 | 8130 NW 74TH AVE, MEDLEY, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-19 | 8130 NW 74TH AVE, MEDLEY, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2019-03-19 | 8130 NW 74TH AVE, MEDLEY, FL 33166 | - |
NAME CHANGE AMENDMENT | 2004-08-06 | SUMMIT AEROSPACE, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUMMIT AEROSPACE, INC. AND AVIONICS INTERNATIONAL AEG, INC., VS ALLIED AEROSPACE, INC. | 3D2019-2067 | 2019-10-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AVIONICS INTERNATIONAL AEG, INC. |
Role | Appellant |
Status | Active |
Name | SUMMIT AEROSPACE, INC. |
Role | Appellant |
Status | Active |
Representations | NEIL E. BAYER, CHASE ALEXANDRA JANSSON |
Name | ALLIED AEROSPACE, INC. |
Role | Appellee |
Status | Active |
Representations | Brian M. Torres, NICOLAS M. JIMENEZ |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-01-31 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-01-31 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-01-15 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Rehearing as to its Request for a Conditional Award of Attorneys’ Fees and Costs, it is ordered that said Motion is granted, conditioned upon a finding that Appellee is the prevailing party when a final order is entered in the underlying lawsuit. See Lashkajani v. Lashkajani, 911 So. 2d 1154, 1158 (Fla. 2005) (“Provisions in ordinary contracts awarding attorney’s fees and costs to the prevailing party are generally enforced.” (citing Price v. Tyler, 890 So. 2d 246, 250 (Fla. 2004))). LOGUE, SCALES and GORDO, JJ., concur. |
Docket Date | 2020-01-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-12-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | SUMMIT AEROSPACE, INC. |
Docket Date | 2019-12-12 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ APPELLEE'S MOTION FOR REHEARING AS TO ITS REQUEST FOR ACONDITIONAL AWARD OF ATTORNEYS' FEES AND COSTS |
On Behalf Of | ALLIED AEROSPACE, INC. |
Docket Date | 2019-12-06 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Granted (OG32) ~ Following review of the appellants’ Response, it is hereby ordered that the appellee’s Motion to Dismiss the Appeal of a Nonfinal Order for Lack of Jurisdiction is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed as one taken from a non-final, non-appealable order. Upon consideration of the appellee’s request for a conditional award of attorneys’ fees and costs, it is ordered that said request is hereby denied. See Sunshine Bottling Co. v. Tropicana Prod., Inc., 757 So. 2d 1231, 1233 (Fla. 3d DCA 2000). |
Docket Date | 2019-12-06 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-11-25 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO APPELLANTS' RESPONSE IN OPPOSITION TO MOTION TO DISMISS APPEAL OF FINAL ORDER |
On Behalf Of | SUMMIT AEROSPACE, INC. |
Docket Date | 2019-11-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TOMOTION TO DISMISS APPEAL OF FINAL ORDER |
On Behalf Of | SUMMIT AEROSPACE, INC. |
Docket Date | 2019-11-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO APPELLEE'S MOTION TO DISMISS APPEAL OFNONFINAL ORDER FOR LACK OF JURISDICTION |
On Behalf Of | ALLIED AEROSPACE, INC. |
Docket Date | 2019-11-08 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL OF NONFINAL ORDERFOR LACK OF JURISDICTION |
On Behalf Of | ALLIED AEROSPACE, INC. |
Docket Date | 2019-10-28 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-10-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | SUMMIT AEROSPACE, INC. |
Docket Date | 2019-10-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-10-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-15 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | 70Z03825PC0000091 | 2025-03-13 | 2025-05-06 | 2025-05-06 | |||||||||||||||||||||||||
|
Obligated Amount | 19900.00 |
Current Award Amount | 19900.00 |
Potential Award Amount | 39800.00 |
Description
Title | OVERHAUL OF LANDING DRAG BRACE FOR USE ON UNITED STATES COAST GUARD AIRCRAFT IN ACCORDANCE WITH SECTION 2(D). |
NAICS Code | 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING |
Product and Service Codes | 1620: AIRCRAFT LANDING GEAR COMPONENTS |
Recipient Details
Recipient | SUMMIT AEROSPACE INC |
UEI | JALJNKLE4JN9 |
Recipient Address | UNITED STATES, 8130 NW 74TH AVE, MEDLEY, MIAMI-DADE, FLORIDA, 331667402 |
Unique Award Key | CONT_AWD_FA811724F0103_9700_FA811722D0012_9700 |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 3180.00 |
Current Award Amount | 3180.00 |
Potential Award Amount | 3180.00 |
Description
Title | REPAIR OF TEMPERATURE INDICATOR |
NAICS Code | 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING |
Product and Service Codes | J016: MAINT/REPAIR/REBUILD OF EQUIPMENT- AIRCRAFT COMPONENTS AND ACCESSORIES |
Recipient Details
Recipient | SUMMIT AEROSPACE INC |
UEI | JALJNKLE4JN9 |
Recipient Address | UNITED STATES, 8130 NW 74TH AVE, MEDLEY, MIAMI-DADE, FLORIDA, 331667402 |
Unique Award Key | CONT_AWD_70Z03824PC0000022_7008_-NONE-_-NONE- |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Award Amounts
Obligated Amount | 10716.88 |
Current Award Amount | 10716.88 |
Potential Award Amount | 17694.80 |
Description
Title | P00004 EFFECTIVE 03/18/2024 TO DECREASE FUNDING ON LINE ITEM 2. |
NAICS Code | 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING |
Product and Service Codes | 1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS |
Recipient Details
Recipient | SUMMIT AEROSPACE INC |
UEI | JALJNKLE4JN9 |
Recipient Address | UNITED STATES, 8130 NW 74TH AVE, MEDLEY, MIAMI-DADE, FLORIDA, 331667402 |
Unique Award Key | CONT_IDV_FA811709D0045_9700 |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 0.00 |
Potential Award Amount | 8150.00 |
Description
Title | MODIFICATION TO EXERCISE OPTION III |
NAICS Code | 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING |
Product and Service Codes | J066: MAINT/REPAIR/REBUILD OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT |
Recipient Details
Recipient | SUMMIT AEROSPACE INC |
UEI | JALJNKLE4JN9 |
Recipient Address | 1250 NW 57TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331262012, UNITED STATES |
Unique Award Key | CONT_AWD_0006_9700_FA811709D0023_9700 |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | MODIFICATION TO ADD FUNDS FOR OVER AND ABOVE REPAIR. |
NAICS Code | 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING |
Product and Service Codes | J061: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRIC WIRE AND POWER DISTRIBUTION EQUIPMENT |
Recipient Details
Recipient | SUMMIT AEROSPACE INC |
UEI | JALJNKLE4JN9 |
Legacy DUNS | 141820758 |
Recipient Address | 1260 NORTHWEST 57TH AVE, MIAMI, 331262012, UNITED STATES |
Unique Award Key | CONT_AWD_0007_9700_FA811709D0023_9700 |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | MODIFICATION TO FUND OVER AND ABOVE WORK |
NAICS Code | 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING |
Product and Service Codes | J061: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRIC WIRE AND POWER DISTRIBUTION EQUIPMENT |
Recipient Details
Recipient | SUMMIT AEROSPACE INC |
UEI | JALJNKLE4JN9 |
Legacy DUNS | 141820758 |
Recipient Address | 1260 NORTHWEST 57TH AVE, MIAMI, 331262012, UNITED STATES |
Unique Award Key | CONT_AWD_0008_9700_FA811709D0023_9700 |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | MODIFICATION TO FUND THE OVER AND ABOVE REPAIR |
NAICS Code | 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING |
Product and Service Codes | J061: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRIC WIRE AND POWER DISTRIBUTION EQUIPMENT |
Recipient Details
Recipient | SUMMIT AEROSPACE INC |
UEI | JALJNKLE4JN9 |
Legacy DUNS | 141820758 |
Recipient Address | 1260 NORTHWEST 57TH AVE, MIAMI, 331262012, UNITED STATES |
Unique Award Key | CONT_AWD_HSCG3812P300248_7008_-NONE-_-NONE- |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Award Amounts
Obligated Amount | 26700.00 |
Current Award Amount | 26700.00 |
Potential Award Amount | 26700.00 |
Description
Title | CLIN 3: NSN CHANGED TO 1620-01-419-9739. PART NUMBER CHANGED TO 388058-19. |
NAICS Code | 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING |
Product and Service Codes | J016: MAINT/REPAIR/REBUILD OF EQUIPMENT- AIRCRAFT COMPONENTS AND ACCESSORIES |
Recipient Details
Recipient | SUMMIT AEROSPACE INC |
UEI | JALJNKLE4JN9 |
Recipient Address | 1260 NORTHWEST 57TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331262012, UNITED STATES |
Unique Award Key | CONT_AWD_0006_9700_FA811710D0013_9700 |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | TO FUND OVER AND ABOVE FUNDS. |
NAICS Code | 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING |
Product and Service Codes | J061: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRIC WIRE AND POWER DISTRIBUTION EQUIPMENT |
Recipient Details
Recipient | SUMMIT AEROSPACE INC |
UEI | JALJNKLE4JN9 |
Legacy DUNS | 141820758 |
Recipient Address | 1260 NORTHWEST 57TH AVE, MIAMI, 331262012, UNITED STATES |
Unique Award Key | CONT_AWD_0005_9700_FA811710D0013_9700 |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | FOR OVER AND ABOVE WORK |
NAICS Code | 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING |
Product and Service Codes | J061: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRIC WIRE AND POWER DISTRIBUTION EQUIPMENT |
Recipient Details
Recipient | SUMMIT AEROSPACE INC |
UEI | JALJNKLE4JN9 |
Legacy DUNS | 141820758 |
Recipient Address | 1260 NORTHWEST 57TH AVE, MIAMI, 331262012, UNITED STATES |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347540247 | 0418800 | 2024-06-10 | 4000 NW 28TH STREET, MIAMI, FL, 33142 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 2176370 |
Health | Yes |
Type | Accident |
Activity Nr | 2171710 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100107 B09 |
Issuance Date | 2024-12-05 |
Abatement Due Date | 2025-01-02 |
Current Penalty | 594.0 |
Initial Penalty | 990.0 |
Final Order | 2024-12-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR1910.107(b)(9): A clear space of not less than 3 feet on all sides was not kept free from storage or combustible construction: On or about June 8, 2024, at the facility located at 4000 NW 28th Street, Miami, Florida, 33142, a workstation with miscellaneous combustible materials was placed against one of the sides of a spray booth, exposing employees to a fire hazard. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2954458606 | 2021-03-16 | 0455 | PPS | 8130 NW 74th Ave, Medley, FL, 33166-7402 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3077597205 | 2020-04-16 | 0455 | PPP | 8130 NW 74TH AVE, MEDLEY, FL, 33166-7402 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State