Search icon

SUMMIT AEROSPACE, INC. - Florida Company Profile

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900IUY3062RJA3Y92 P01000074873 US-FL GENERAL ACTIVE 2004-08-06

Addresses

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3052676405
Plan sponsor’s address 8130 NW 74TH AVE, MEDLEY, FL, 331667402

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SUMMIT AEROSPACE 401(K) PROFIT SHARING PLAN & TRUST 2013 651124918 2017-08-16 SUMMIT AEROSPACE INC 3
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
SUMMIT AEROSPACE 401(K) PROFIT SHARING PLAN & TRUST 2012 651124918 2013-10-10 SUMMIT AEROSPACE INC 128
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
SUMMIT AEROSPACE 401(K) PROFIT SHARING PLAN & TRUST 2011 651124918 2013-10-07 SUMMIT AEROSPACE INC 115
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
SUMMIT AEROSPACE 401(K) PROFIT SHARING PLAN & TRUST 2011 651124918 2013-10-01 SUMMIT AEROSPACE INC 115
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
SUMMIT AEROSPACE 401(K) PROFIT SHARING PLAN & TRUST 2011 651124918 2012-10-18 SUMMIT AEROSPACE INC 115
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

Key Officers & Management

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

Events

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. -

Court Cases

Title Case Number Docket Date Status
SUMMIT AEROSPACE, INC. AND AVIONICS INTERNATIONAL AEG, INC., VS ALLIED AEROSPACE, INC. 3D2019-2067 2019-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-15903

Parties

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

Documents

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_70Z03825PC0000091_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

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
DELIVERY ORDER AWARD FA811724F0103 2024-03-21 2024-05-30 2024-05-30
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
PURCHASE ORDER AWARD 70Z03824PC0000022 2023-12-18 2024-02-26 2024-02-26
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
- IDV FA811709D0045 2012-09-25 - -
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
DO AWARD 0006 2012-09-13 2012-11-09 2012-11-09
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
DO AWARD 0007 2012-09-13 2012-10-19 2012-10-19
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
DO AWARD 0008 2012-09-13 2012-10-19 2012-10-19
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
PURCHASE ORDER AWARD HSCG3812P300248 2012-07-23 2012-04-15 2012-04-15
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
DO AWARD 0006 2012-07-11 2012-09-06 2012-09-06
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
DO AWARD 0005 2012-06-29 2012-10-25 2012-10-25
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347540247 0418800 2024-06-10 4000 NW 28TH STREET, MIAMI, FL, 33142
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-06-10

Related Activity

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.

Paycheck Protection Program

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
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1987500
Loan Approval Amount (current) 1987500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33166-7402
Project Congressional District FL-26
Number of Employees 180
NAICS code 488190
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1998118.15
Forgiveness Paid Date 2021-10-06
3077597205 2020-04-16 0455 PPP 8130 NW 74TH AVE, MEDLEY, FL, 33166-7402
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1987500
Loan Approval Amount (current) 1987500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MEDLEY, MIAMI-DADE, FL, 33166-7402
Project Congressional District FL-26
Number of Employees 170
NAICS code 488190
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2006340.41
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State