Entity Name: | SOUTH FLORIDA LUMBER CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Feb 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Jan 2009 (16 years ago) |
Document Number: | P02000019166 |
FEI/EIN Number | 043605963 |
Address: | 18495 S Dixie Hwy, PBM 458, Cutler Bay, FL, 33157, US |
Mail Address: | 18495 S Dixie Hyw, Miami, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUTH FLORIDA LUMBER CO. CASH BALANCE PLAN | 2020 | 043605963 | 2021-10-07 | SOUTH FLORIDA LUMBER CO. | 11 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
SOUTH FLORIDA LUMBER CO. CASH BALANCE PLAN | 2020 | 043605963 | 2021-10-07 | SOUTH FLORIDA LUMBER CO. | 11 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
SOUTH FLORIDA LUMBER CO. 401(K) PROFIT SHARING PLAN | 2019 | 043605963 | 2021-03-29 | SOUTH FLORIDA LUMBER CO. | 17 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
SOUTH FLORIDA LUMBER CO. CASH BALANCE PLAN | 2019 | 043605963 | 2020-10-15 | SOUTH FLORIDA LUMBER CO. | 9 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
SOUTH FLORIDA LUMBER CO. CASH BALANCE PLAN | 2018 | 043605963 | 2019-10-22 | SOUTH FLORIDA LUMBER CO. | 9 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
SOUTH FLORIDA LUMBER CO. 401(K) PROFIT SHARING PLAN | 2018 | 043605963 | 2019-10-22 | SOUTH FLORIDA LUMBER CO. | 17 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
SOUTH FLORIDA LUMBER CO. CASH BALANCE PLAN | 2017 | 043605963 | 2018-10-18 | SOUTH FLORIDA LUMBER CO. | 7 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-10-18 |
Name of individual signing | ANDRES DELGADO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-10-18 |
Name of individual signing | ANDRES DELGADO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 423300 |
Sponsor’s telephone number | 3056658001 |
Plan sponsor’s address | 11600 NW 91ST STREET, SUITE 12, MIAMI, FL, 33178 |
Signature of
Role | Plan administrator |
Date | 2018-10-18 |
Name of individual signing | ANDRES DELGADO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-10-18 |
Name of individual signing | ANDRES DELGADO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 423300 |
Sponsor’s telephone number | 3056658001 |
Plan sponsor’s address | 18001 OLD CUTLER ROAD, SUITE 431, PALMETTO BAY, FL, 33157 |
Signature of
Role | Plan administrator |
Date | 2018-01-31 |
Name of individual signing | ANDRES DELGADO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2016-01-01 |
Business code | 423300 |
Sponsor’s telephone number | 3056658001 |
Plan sponsor’s address | 18001 OLD CUTLER ROAD, SUITE 431, PALMETTO BAY, FL, 33157 |
Signature of
Role | Plan administrator |
Date | 2018-01-31 |
Name of individual signing | ANDRES DELGADO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
KATHERINE GARCIA | Agent | 7973 SW 195 TERRACE, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
DELGADO ANDRES | President | 7973 SW 195 TERRACE, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
DELGADO ANDRES | Vice President | 7973 SW 195 TERRACE, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
DELGADO ANDRES | Secretary | 7973 SW 195 TERRACE, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
DELGADO ANDRES | Treasurer | 7973 SW 195 TERRACE, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
DELGADO ANDRES | Director | 7973 SW 195 TERRACE, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-22 | 18495 S Dixie Hwy, PBM 458, Cutler Bay, FL 33157 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-02 | 18495 S Dixie Hwy, PBM 458, Cutler Bay, FL 33157 | No data |
CANCEL ADM DISS/REV | 2009-01-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-01-16 | KATHERINE GARCIA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-16 | 7973 SW 195 TERRACE, MIAMI, FL 33157 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000598308 | ACTIVE | 2023-197042-CC-23 | MIAMI-DADE COUNTY COURT CLERK | 2024-08-13 | 2029-09-18 | $29,446.70 | OHIO SECURITY INSURANCE COMPANY AND THE OHIO CASUALTY I, 175 BERKELEY STREET, BOSTON MA, 02116 |
J24000525020 | ACTIVE | 2021-021348-CA-01 | MIAMI DADE ELEVENTH CIRUIT | 2024-06-28 | 2029-08-20 | $1,452,964.42 | OCEAN BANK, 780 NW 42ND AVENUE, MIAMI, FL 33126 |
J24000290179 | ACTIVE | 1000000991986 | DADE | 2024-05-07 | 2034-05-15 | $ 1,332.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000290203 | ACTIVE | 1000000992009 | DADE | 2024-05-07 | 2044-05-15 | $ 92,901.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000084820 | ACTIVE | 2023-026057-CA-01 | MIAMI-DADE COUNTY | 2024-01-25 | 2029-02-09 | $127469.00 | RESOLVE CORP., 5180 ALBRIGHT ROAD, APT #105, CONCORD, NC 28027 |
J24000000065 | ACTIVE | 2022-017503-CA-01 | 11TH CIRCUIT MIAMI-DADE COUNTY | 2023-12-18 | 2029-01-03 | $135,010.34 | EBF HOLDINGS, LLC D/B/A EVEREST BUSINESS FUNDING, 8200 N.W. 52ND TERRACE, 200, DORAL, FL 33166 |
J23000099937 | ACTIVE | 1000000945481 | MIAMI-DADE | 2023-03-01 | 2043-03-08 | $ 8,097.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J24000122687 | ACTIVE | 2024-15371-CC05 | COUNTY COURT, MIAMI-DADE | 2023-01-10 | 2029-03-01 | $14,796.25 | DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087 |
J23000204867 | ACTIVE | 2022-021166-CA-01 | 11TH CT MIAMI-DADE CTY FL | 2023-01-06 | 2028-05-10 | $82,442.96 | FULLTRANS GLOBAL FORWARDING, INC., 1300 VALLEY VISTA DR., STE. 105, DIAMOND BAR, CA 91765 |
J20000140000 | ACTIVE | 1000000862062 | DADE | 2020-02-25 | 2040-03-04 | $ 2,239.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-22 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-25 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2892206 | Intrastate Non-Hazmat | 2020-10-07 | 150000 | 2019 | 2 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State