Search icon

SOUTH FLORIDA LUMBER CO.

Company Details

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

form 5500

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
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 10760 NW 123 STREET, MEDLEY, FL, 33178
SOUTH FLORIDA LUMBER CO. CASH BALANCE PLAN 2020 043605963 2021-10-07 SOUTH FLORIDA LUMBER CO. 11
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 10760 NW 123 STREET, MEDLEY, FL, 33178
SOUTH FLORIDA LUMBER CO. 401(K) PROFIT SHARING PLAN 2019 043605963 2021-03-29 SOUTH FLORIDA LUMBER CO. 17
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 10760 NW 123 STREET, MEDLEY, FL, 33178
SOUTH FLORIDA LUMBER CO. CASH BALANCE PLAN 2019 043605963 2020-10-15 SOUTH FLORIDA LUMBER CO. 9
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 10760 NW 123 STREET, MEDLEY, FL, 33178
SOUTH FLORIDA LUMBER CO. CASH BALANCE PLAN 2018 043605963 2019-10-22 SOUTH FLORIDA LUMBER CO. 9
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 11600 NW 91ST STREET, SUITE 12, MIAMI, FL, 33178
SOUTH FLORIDA LUMBER CO. 401(K) PROFIT SHARING PLAN 2018 043605963 2019-10-22 SOUTH FLORIDA LUMBER CO. 17
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
SOUTH FLORIDA LUMBER CO. CASH BALANCE PLAN 2017 043605963 2018-10-18 SOUTH FLORIDA LUMBER CO. 7
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 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
SOUTH FLORIDA LUMBER CO. 401(K) PROFIT SHARING PLAN 2017 043605963 2018-10-18 SOUTH FLORIDA LUMBER CO. 10
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
SOUTH FLORIDA LUMBER CO. 401(K) PROFIT SHARING PLAN 2016 043605963 2018-01-31 SOUTH FLORIDA LUMBER CO. 8
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
SOUTH FLORIDA LUMBER CO. CASH BALANCE PLAN 2016 043605963 2018-01-31 SOUTH FLORIDA LUMBER CO. 8
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

Agent

Name Role Address
KATHERINE GARCIA Agent 7973 SW 195 TERRACE, MIAMI, FL, 33157

President

Name Role Address
DELGADO ANDRES President 7973 SW 195 TERRACE, MIAMI, FL, 33157

Vice President

Name Role Address
DELGADO ANDRES Vice President 7973 SW 195 TERRACE, MIAMI, FL, 33157

Secretary

Name Role Address
DELGADO ANDRES Secretary 7973 SW 195 TERRACE, MIAMI, FL, 33157

Treasurer

Name Role Address
DELGADO ANDRES Treasurer 7973 SW 195 TERRACE, MIAMI, FL, 33157

Director

Name Role Address
DELGADO ANDRES Director 7973 SW 195 TERRACE, MIAMI, FL, 33157

Events

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

Debts

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

Documents

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

Motor Carrier Census

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)
Legal Name SOUTH FLORIDA LUMBER CO
DBA Name -
Physical Address 10760 NW 123 STREET, MEDLEY, FL, 33178, US
Mailing Address 10760 NW 123 STREET, MEDLEY, FL, 33178, US
Phone (305) 665-8001
Fax (305) 415-8314
E-mail ALINA@SOUTHFLORIDALBR.COM

Safety Measurement System - All Transportation

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