Search icon

SOUTH FLORIDA QUALITY WELDING, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA QUALITY WELDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA QUALITY WELDING, 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: 02 Aug 2002 (23 years ago)
Date of dissolution: 08 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2024 (a year ago)
Document Number: P02000083734
FEI/EIN Number 061641963

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

Address: 2536 WEST 78 STREET, UNIT G1, HIALEAH, FL, 33016
Mail Address: 2536 WEST 78 STREET, UNIT G1, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ERWIN H President 14951 S.W 63 STREET, MIAMI, FL, 33193
PEREZ ERWIN H Agent 14951 S.W. 63RD STREET, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-08 - -
REGISTERED AGENT NAME CHANGED 2008-06-04 PEREZ, ERWIN H -
REGISTERED AGENT ADDRESS CHANGED 2008-06-04 14951 S.W. 63RD STREET, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-16 2536 WEST 78 STREET, UNIT G1, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2004-01-16 2536 WEST 78 STREET, UNIT G1, HIALEAH, FL 33016 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-08
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311083349 0418800 2007-07-26 7901 NW 7TH AVENUE, MIAMI, FL, 33161
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-10-04
Case Closed 2007-11-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2007-10-10
Abatement Due Date 2007-10-15
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9834917309 2020-05-03 0455 PPP 2536 W 78TH ST UNIT G1, HIALEAH, FL, 33193
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7587
Loan Approval Amount (current) 7587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33193-1000
Project Congressional District FL-28
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7689.89
Forgiveness Paid Date 2021-09-15

Date of last update: 02 May 2025

Sources: Florida Department of State