Search icon

WESTLAND PLUMBING SEPTIC, CORP. - Florida Company Profile

Company Details

Entity Name: WESTLAND PLUMBING SEPTIC, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTLAND PLUMBING SEPTIC, 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: 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: 26 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000007597
FEI/EIN Number 271972643

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

Address: 12555 Biscayne Blvd, 915, North Miami, FL, 33181, US
Mail Address: 12555 Biscayne Blvd, 915, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roniel Rodriguez IV PA Agent 150 West Flagler Street, Miami, FL, 33130
AJAR HOLDINGS LLC Manager -
Roniel Rodriguez IV PA Authorized Representative 1675 Museum Tower, Miami, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 12555 Biscayne Blvd, 915, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2023-04-13 12555 Biscayne Blvd, 915, North Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2023-04-13 Roniel Rodriguez IV PA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 150 West Flagler Street, Suite 1675, Miami, FL 33130 -
AMENDMENT 2011-08-31 - -

Court Cases

Title Case Number Docket Date Status
Krisia Del Prado, et al., Appellant(s), v. Optimus U.S. 801 NW 47th Ave, LLC, etc., et al., Appellee(s). 3D2023-1168 2023-06-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-33861

Parties

Name OBOB ENTERPRISES, LLC
Role Appellant
Status Active
Name Roger Del Prado
Role Appellant
Status Active
Name Julio Puebla
Role Appellant
Status Active
Name Maria Cristina Del Junco
Role Appellant
Status Active
Name Christina D. Perez
Role Appellant
Status Active
Name ALBERTO DIAZ INC
Role Appellant
Status Active
Name Sun Investments of Miami Beach I, LLC
Role Appellee
Status Active
Name Optimus U.S. 801 NW 47th Ave, LLC
Role Appellee
Status Active
Representations Lorenz Michel Pruss, Roniel Rodriguez, IV, Simon M. Lassel, Scott M. Dimond
Name WESTLAND PLUMBING SEPTIC, CORP.
Role Appellee
Status Active
Name Optimus U.S. 1655 West 44th Place, LLC
Role Appellee
Status Active
Name Optimus U.S.10350 West Bay Harbor Dr., LLC
Role Appellee
Status Active
Name Optimus U.S. 941 NE 169th Street, LLC
Role Appellee
Status Active
Name Optimus U.S. 4550 NW 9th Street, LLC
Role Appellee
Status Active
Name GRACE PROPERTY INVESTMENTS INC.
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Krisia Del Prado
Role Appellant
Status Active
Representations Michael Garcia Petit

Docket Entries

Docket Date 2024-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-03-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-01-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Krisia Del Prado
View View File
Docket Date 2023-12-14
Type Record
Subtype Appendix
Description Volume lll of Appellees' Appendix to Appeal
On Behalf Of Optimus U.S. 801 NW 47th Ave, LLC
Docket Date 2023-12-14
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee's
On Behalf Of Optimus U.S. 801 NW 47th Ave, LLC
View View File
Docket Date 2023-11-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Serve Answer Brief - 14 days to 12/13/2023 (GRANTED)
Docket Date 2023-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - AB - 30 days to 11/29/2023.
View View File
Docket Date 2023-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Third Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of Optimus U.S. 801 NW 47th Ave, LLC
Docket Date 2023-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time- AB - 30 days to 10/30/2023.
On Behalf Of Optimus U.S. 801 NW 47th Ave, LLC
View View File
Docket Date 2023-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Second Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of Optimus U.S. 801 NW 47th Ave, LLC
Docket Date 2023-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB- 30 days to 09/28/2023
Docket Date 2023-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Optimus U.S. 801 NW 47th Ave, LLC
Docket Date 2023-07-28
Type Record
Subtype Appendix
Description Appendix ~ vol iv
On Behalf Of Krisia Del Prado
Docket Date 2023-07-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Krisia Del Prado
Docket Date 2023-07-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Krisia Del Prado
Docket Date 2023-07-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 7/28/23
Docket Date 2023-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Krisia Del Prado
Docket Date 2023-07-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Krisia Del Prado
Docket Date 2023-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAL
Docket Date 2023-07-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 13, 2023.
Docket Date 2023-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Optimus U.S. 801 NW 47th Ave, LLC
Docket Date 2023-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief - 14 days to December 13, 2023 (GRANTED)
On Behalf Of Optimus U.S. 801 NW 47th Ave, LLC

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-17
AMENDED ANNUAL REPORT 2015-11-09
ANNUAL REPORT 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9816897301 2020-05-03 0455 PPP 1683 W 40TH ST, HIALEAH, FL, 33012-7075
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42145
Loan Approval Amount (current) 42145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-7075
Project Congressional District FL-26
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42429.05
Forgiveness Paid Date 2021-01-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2441957 Intrastate Non-Hazmat 2021-07-19 20000 2020 4 3 Private(Property)
Legal Name WESTLAND PLUMBING SEPTIC CORP
DBA Name -
Physical Address 1683 W 40 ST, HIALEAH, FL, 33012, US
Mailing Address 15721 NW 79 CT, MIAMI LAKES, FL, 33016, US
Phone (305) 553-7155
Fax (305) 821-6007
E-mail WESTLANDPLUMBINGSEPTIC@YAHOO.COM

Safety Measurement System - All Transportation

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State