Search icon

MIAMI STEEL ERECTORS INC. - Florida Company Profile

Company Details

Entity Name: MIAMI STEEL ERECTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI STEEL ERECTORS 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: 22 Jun 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: P09000054106
FEI/EIN Number 800434078

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

Address: 2330 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 2330 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAS TOMAS L President 2330 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent -
MADALENE MARISA SALAS Vice President 9701 S.W. 6TH STREET, MIAMI, FL, 331741908

Events

Event Type Filed Date Value Description
AMENDMENT 2022-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-06-30 WORLDWIDE CORPORATE ADMINISTRATORS LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-06-30 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
AMENDMENT 2019-03-22 - -
AMENDMENT 2009-08-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-12
Amendment 2022-12-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
Amendment 2019-03-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342273984 0418800 2017-04-25 7400 SW 88TH ST, MIAMI, FL, 33156
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-07-20
Emphasis N: AMPUTATE
Case Closed 2018-02-08

Related Activity

Type Referral
Activity Nr 1204376
Safety Yes
Type Inspection
Activity Nr 1227401
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2017-07-21
Abatement Due Date 2017-08-04
Current Penalty 4074.0
Initial Penalty 8149.0
Final Order 2017-07-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe condition(s) and the regulation(s) applicable to his work environment to control or eliminate any hazard(s) or other exposure to illness or injury: On or about 4/25/2017, at the above addressed worksite, employees engaged in post-tensioning operations lacked training in the hazards associated to post-tensioning activities and in the proper procedures and equipment to perform post-tensioning activities.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-07-21
Abatement Due Date 2017-07-27
Current Penalty 0.0
Initial Penalty 8149.0
Final Order 2017-07-28
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, within (24) twenty-four hours: On or about 5/1/2017, at the above addressed worksite, the employer did not report the hospitalization of an employee after suffering a stroke.
314266172 0418800 2010-10-08 12038 S.W. 32ND ST., MIRAMAR, FL, 33027
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2010-10-08
Case Closed 2011-04-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 2010-11-26
Abatement Due Date 2010-12-08
Current Penalty 1575.0
Initial Penalty 3150.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3782197100 2020-04-12 0455 PPP 9701 SW 6th Street, MIAMI, FL, 33174-1908
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 752500
Loan Approval Amount (current) 752500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33174-1908
Project Congressional District FL-28
Number of Employees 65
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 758973.56
Forgiveness Paid Date 2021-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State