Search icon

AP WELDING AND STEEL MANUFACTURER, CORP. - Florida Company Profile

Company Details

Entity Name: AP WELDING AND STEEL MANUFACTURER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AP WELDING AND STEEL MANUFACTURER, CORP. 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: 25 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2024 (7 months ago)
Document Number: P04000097127
FEI/EIN Number 201297011

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

Address: 4150 W 19TH AVE, HIALEAH, FL, 33012, US
Mail Address: 4150 W 19TH AVE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO JOSE F President 4150 WEST 19TH AVENUE, HIALEAH, FL, 33012
ALONSO JESSICA Secretary 4150 WEST 19TH AVENUE, HIALEAH, FL, 33012
UGARTECHEA BARONA BORIS ENRIQUE Vice President 2330 W. 80TH STREET BAY 7, HIALEAH, FL, 33016
DE JESUS TASIS MARTIN Treasurer 698 NE 1 AVE, MIAMI, FL, 33132
ALONSO JOSE F Agent 2330 WEST 80 STREET BAY 7, HIALEAH, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014414 ALL CONSTRUCTION EMERGENCY CO EXPIRED 2014-02-11 2019-12-31 - 6043 MW 167 ST A-25, HIALEAH, FL, 33015
G10000026855 AP CONSTRUCTION SERVICES EXPIRED 2010-03-23 2015-12-31 - 2330 WEST 80TH STREET BAY 7, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-04 4150 W 19TH AVE, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-04 4150 W 19TH AVE, HIALEAH, FL 33012 -
AMENDMENT 2024-09-17 - -
AMENDMENT 2022-06-06 - -
AMENDMENT 2014-09-22 - -
AMENDMENT 2014-02-11 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-29 2330 WEST 80 STREET BAY 7, HIALEAH, FL 33016 -
REINSTATEMENT 2011-09-29 - -
REGISTERED AGENT NAME CHANGED 2011-09-29 ALONSO JOSE F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000642791 TERMINATED 18-475-D5 LEON 2019-07-11 2024-09-27 $44,936.36 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J19000156834 LAPSED 2017-011616 11TH JUDICIAL CIRCUIT MIAMI 2018-12-17 2024-03-05 $191,605.87 MERCANTIL COMMERCEBANK NA, 220 ALHAMBRA CIRCLE, 9TH FLOOR, CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2025-01-20
Amendment 2024-09-17
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-24
Amendment 2022-06-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316327360 0418800 2012-03-27 7781 BEACON SQUARE BOULEVARD, BOCA RATON, FL, 33423
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-03-27
Emphasis L: FALL
Case Closed 2013-05-07

Related Activity

Type Complaint
Activity Nr 208502906
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260453 B02 IX
Issuance Date 2012-04-09
Abatement Due Date 2012-04-12
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1588388603 2021-03-13 0455 PPS 2330 WEST 80 ST BAY # 7, HIALEAH, FL, 33016
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16777
Loan Approval Amount (current) 16777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33016
Project Congressional District FL-25
Number of Employees 7
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16863.41
Forgiveness Paid Date 2021-09-22
2153567401 2020-05-05 0455 PPP 80TH ST2330 W 80 St, Bay # 7, HIALEAH, FL, 33016-5589
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16777
Loan Approval Amount (current) 16777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33016-5589
Project Congressional District FL-26
Number of Employees 9
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16888.69
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State