Search icon

DADE GSE, INC. - Florida Company Profile

Company Details

Entity Name: DADE GSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADE GSE, 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: 09 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2010 (15 years ago)
Document Number: P03000004538
FEI/EIN Number 260058773

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

Address: 4331 NW 22 STREET, BLD 3040, MIAMI, FL, 33122
Mail Address: 5727 NW 7ST, 162, MIAMI, FL, 33126
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYA JORGE President 4331 NW 22 STREET, MIAMI, FL, 33122
MOYA JORGE Director 4331 NW 22 STREET, MIAMI, FL, 33122
HAWKINS JEANNIE J Vice President 4331 NW 22 STREET, MIAMI, FL, 33122
HAWKINS JEANNIE J Chairman 4331 NW 22 STREET, MIAMI, FL, 33122
HAWKINS JEANNIE J Secretary 4331 NW 22 STREET, MIAMI, FL, 33122
HAWKINS JEANNIE J Agent 5727 NW 7ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-10-07 5727 NW 7ST, UNIT 162, MIAMI, FL 33126 -
REINSTATEMENT 2010-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-07 4331 NW 22 STREET, BLD 3040, MIAMI, FL 33122 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2004-12-02 HAWKINS, JEANNIE J -
CHANGE OF MAILING ADDRESS 2004-12-02 4331 NW 22 STREET, BLD 3040, MIAMI, FL 33122 -
CANCEL ADM DISS/REV 2004-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000042251 TERMINATED 1000000913459 DADE 2022-01-18 2042-01-26 $ 34,700.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000171734 TERMINATED 1000000816883 DADE 2019-02-26 2039-03-06 $ 452.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000387938 TERMINATED 1000000748668 MIAMI-DADE 2017-06-28 2037-07-06 $ 2,379.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000327470 TERMINATED 1000000745250 MIAMI-DADE 2017-06-02 2037-06-08 $ 943.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000111068 TERMINATED 1000000649397 DADE 2014-12-30 2035-01-22 $ 4,654.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001061556 TERMINATED 1000000494406 MIAMI-DADE 2013-05-28 2033-06-07 $ 482.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000900168 TERMINATED 1000000459871 MIAMI-DADE 2013-05-02 2033-05-08 $ 576.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000570476 TERMINATED 1000000259626 DADE 2012-08-08 2032-08-29 $ 14,935.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000249570 TERMINATED 1000000143193 DADE 2009-10-14 2030-02-16 $ 15,767.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 70Z02825PMIAM0035 2025-03-05 2025-04-01 2025-04-01
Unique Award Key CONT_AWD_70Z02825PMIAM0035_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 14750.00
Current Award Amount 14750.00
Potential Award Amount 14750.00

Description

Title USCG AIRSTA MIAMI RECONFIGURE FUEL FARM TANKS
NAICS Code 488190: OTHER SUPPORT ACTIVITIES FOR AIR TRANSPORTATION
Product and Service Codes J091: MAINT/REPAIR/REBUILD OF EQUIPMENT- FUELS, LUBRICANTS, OILS, AND WAXES

Recipient Details

Recipient DADE GSE, INC.
UEI S71EV4ZP8BU6
Recipient Address UNITED STATES, 4331 NW 22ND ST, BLD 3040, MIAMI, MIAMI-DADE, FLORIDA, 331426807
DEFINITIVE CONTRACT AWARD 70Z02824CMIAM0042 2024-06-13 2024-07-13 2024-07-13
Unique Award Key CONT_AWD_70Z02824CMIAM0042_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 8000.00
Current Award Amount 8000.00
Potential Award Amount 8000.00

Description

Title REPAIR JP5 FUEL FARM CRACK IN LINES AT AIR STA MIAMI
NAICS Code 488190: OTHER SUPPORT ACTIVITIES FOR AIR TRANSPORTATION
Product and Service Codes J016: MAINT/REPAIR/REBUILD OF EQUIPMENT- AIRCRAFT COMPONENTS AND ACCESSORIES

Recipient Details

Recipient DADE GSE, INC.
UEI S71EV4ZP8BU6
Recipient Address UNITED STATES, 4331 NW 22ND ST, BLD 3040, MIAMI, MIAMI-DADE, FLORIDA, 331426807

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3217857105 2020-04-11 0455 PPP 5727 NW 7TH STREET UNIT 162, MIAMI, FL, 33126-3105
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 453740
Loan Approval Amount (current) 399120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-3105
Project Congressional District FL-27
Number of Employees 38
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 404574.64
Forgiveness Paid Date 2021-08-26
5493358404 2021-02-08 0455 PPS 5727 NW 7th St PMB 162, Miami, FL, 33126-3105
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 371730
Loan Approval Amount (current) 371730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-3105
Project Congressional District FL-27
Number of Employees 25
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 376769.01
Forgiveness Paid Date 2022-06-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1452537 Intrastate Hazmat 2019-09-16 13411 2006 5 2 Exempt For Hire
Legal Name DADE GSE INC
DBA Name -
Physical Address 4331 NW 22 ST, MIAMI, FL, 33166, US
Mailing Address 5727 NW 7ST UNIT 162, MIAMI, FL, 33126, US
Phone (305) 871-5656
Fax (305) 871-5657
E-mail JORGE@DADEGSE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection 2545004181
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-06-23
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit PTRB
License plate of the main unit AX16YV
License state of the main unit FL
Vehicle Identification Number of the main unit 1XP5DB9X4WN447589
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit LAND
License plate of the secondary unit QA10VX
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 1LH317UJ7S1007366
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State