Search icon

ALFARO PLASTER, INC.

Company Details

Entity Name: ALFARO PLASTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 2005 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000125139
FEI/EIN Number 203470422
Address: 730 NW 32 CT., MIAMI, FL, 33125
Mail Address: 730 NW 32 CT., MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FLORES JESUS Agent 730 NW 32 CT., MIAMI, FL, 33125

Director

Name Role Address
FLORES JESUS Director 730 NW 32 CT., MIAMI, FL, 33125

President

Name Role Address
FLORES JESUS President 730 NW 32 CT., MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2006-06-27
Domestic Profit 2005-09-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312150725 0418800 2008-10-27 3852 SW 137TH AVE, MIAMI, FL, 33175
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-10-27
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2012-06-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2008-11-14
Abatement Due Date 2008-12-11
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-11-14
Abatement Due Date 2008-11-26
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2008-11-14
Abatement Due Date 2008-10-27
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2008-11-14
Abatement Due Date 2008-10-27
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2008-11-14
Abatement Due Date 2008-10-27
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 2008-11-14
Abatement Due Date 2008-12-11
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-11-14
Abatement Due Date 2008-12-01
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2008-11-14
Abatement Due Date 2008-11-21
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2008-11-14
Abatement Due Date 2008-12-01
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19260095 A
Issuance Date 2008-11-14
Abatement Due Date 2008-11-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 2008-11-14
Abatement Due Date 2008-11-21
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 03 Feb 2025

Sources: Florida Department of State