Search icon

SOUTHEAST MECHANICAL INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST MECHANICAL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SOUTHEAST MECHANICAL INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 08 Nov 2011 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Mar 2021 (4 years ago)
Document Number: P11000096923
FEI/EIN Number 45-3770120

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

Address: 10665 SW 190 ST, 3112, CUTLER BAY, FL 33157
Mail Address: 10665 SW 190 ST, 3112, CUTLER BAY, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTES DE OCA, YASDIEL Agent 10665 SW 190 ST, 3112, CUTLER BAY, FL 33157
MONTES DE OCA, YASDIEL President 10665 SW 190 ST, 3112 CUTLER BAY, FL 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 10665 SW 190 ST, 3112, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2023-05-01 10665 SW 190 ST, 3112, CUTLER BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 10665 SW 190 ST, 3112, CUTLER BAY, FL 33157 -
NAME CHANGE AMENDMENT 2021-03-04 SOUTHEAST MECHANICAL INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
Name Change 2021-03-04
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303189484 0418800 2001-03-22 1350 N. OCEAN BLVD., POMPANO BEACH, FL, 33062
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2001-03-22
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2001-03-22

Related Activity

Type Referral
Activity Nr 200677144
Safety Yes
109692772 0418800 1994-05-10 2000ISLAND BLVD, NORTH MIAMI, FL, 33146
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-05-18
Case Closed 1994-06-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1994-07-20
Abatement Due Date 1994-07-25
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
13681259 0419700 1976-01-07 4160 WOODCOCK DRIVE, Jacksonville, FL, 32207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-09
Case Closed 1976-01-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260552 A02
Issuance Date 1976-01-21
Abatement Due Date 1976-01-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 A 041052
Issuance Date 1976-01-21
Abatement Due Date 1976-01-23
Nr Instances 1
13687546 0419700 1974-01-30 2051 REYKO ROAD, Jacksonville, FL, 32207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-30
Case Closed 1984-03-10
13700000 0419700 1973-01-16 1059 KIPP ST, Jacksonville, FL, 32207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-01-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1973-01-22
Abatement Due Date 1973-01-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-01-22
Abatement Due Date 1973-02-15
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1973-01-22
Abatement Due Date 1973-02-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1973-01-22
Abatement Due Date 1973-02-15
Nr Instances 2

Date of last update: 22 Feb 2025

Sources: Florida Department of State