Search icon

FBD CONTRACTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FBD CONTRACTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FBD CONTRACTING GROUP, 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: 24 Jan 2012 (13 years ago)
Document Number: P12000008319
FEI/EIN Number 45-5021677

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

Address: 7406 NW 55TH ST, MIAMI, FL, 33166
Mail Address: 7406 NW 55TH ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FBD CONTRACTING GROUP 401(K) PLAN 2023 455021677 2024-09-25 FBD CONTRACTING GROUP, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238290
Sponsor’s telephone number 3059868850
Plan sponsor’s address 7406 NW 55TH ST., MIAMI, FL, 33166
FBD CONTRACTING GROUP 401(K) PLAN 2022 455021677 2023-09-29 FBD CONTRACTING GROUP, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238290
Sponsor’s telephone number 3059868850
Plan sponsor’s address 7406 NW 55TH ST., MIAMI, FL, 33166
FBD CONTRACTING GROUP 401(K) PLAN 2021 455021677 2022-09-29 FBD CONTRACTING GROUP, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238290
Sponsor’s telephone number 3059868850
Plan sponsor’s address 7406 NW 55TH ST., MIAMI, FL, 33166
FBD CONTRACTING GROUP 401(K) PLAN 2020 455021677 2021-06-21 FBD CONTRACTING GROUP, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238290
Sponsor’s telephone number 3059868850
Plan sponsor’s address 7406 NW 55TH ST., MIAMI, FL, 33166
FBD CONTRACTING GROUP 401(K) PLAN 2019 455021677 2020-09-23 FBD CONTRACTING GROUP, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238290
Sponsor’s telephone number 3059868850
Plan sponsor’s address 7406 NW 55TH ST., MIAMI, FL, 33166
FBD CONTRACTING GROUP 401(K) PLAN 2018 455021677 2019-10-02 FBD CONTRACTING GROUP, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 3059868850
Plan sponsor’s address 7406 NW 55TH ST., MIAMI, FL, 33166
FBD CONTRACTING GROUP 401(K) PLAN 2017 455021677 2018-09-28 FBD CONTRACTING GROUP, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 3059868850
Plan sponsor’s address 7406 NW 55TH ST., MIAMI, FL, 33166
FBD CONTRACTING GROUP 401(K) PLAN 2017 455021677 2018-03-15 FBD CONTRACTING GROUP, INC. 8
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 3059868850
Plan sponsor’s address 7406 NW 55TH ST., MIAMI, FL, 33166

Key Officers & Management

Name Role Address
MENENDEZ ALFREDO A President 7406 NW 55TH ST, MIAMI, FL, 33166
MENENDEZ ALFREDO A Vice President 7406 NW 55TH ST, MIAMI, FL, 33166
MENENDEZ ALFREDO A Secretary 7406 NW 55TH ST, MIAMI, FL, 33166
MENENDEZ ALFREDO A Treasurer 7406 NW 55TH ST, MIAMI, FL, 33166
MENENDEZ ALFREDO A Director 7406 NW 55TH ST, MIAMI, FL, 33166
MENENDEZ ALFREDO A Agent 7406 NW 55TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-27 MENENDEZ, ALFREDO A -
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 7406 NW 55TH ST, MIAMI, FL 33166 -

Court Cases

Title Case Number Docket Date Status
Moss & Associates, LLC, Petitioner(s), v. 3401 Midtown Condominium Association, Inc., et al., Respondent(s). 3D2024-1745 2024-10-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-4472-CA-01

Parties

Name 3401 MIDTOWN CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Phillip Edmund Joseph, Elijah C. Waring, Jr., Samuel Robert Alexander, Bradley Mathew Beall
Name PRH MIDTOWN 3, LLC
Role Respondent
Status Active
Representations Hannah Marie Tyson
Name Aquitectonica International Corporation
Role Respondent
Status Active
Representations Joseph Warren Downs, III, Daniel Alan Pelz, Lorenzo Lorenzo, Jr.
Name CONSULTING ENGINEERING & SCIENCE, INC.
Role Respondent
Status Active
Representations Bruce Robert Calderon, Barri Alexis Reisch, Alicia Zweig Gross
Name B & J CONSULTING ENGINEERS, INC.
Role Respondent
Status Active
Representations Albert Eugene Blair
Name ARQUITECTONICA GEO CORPORATION
Role Respondent
Status Active
Representations Joseph Warren Downs, III, Daniel Alan Pelz, Lorenzo Lorenzo, Jr.
Name ASSOCIATED STEEL AND ALUMINUM INC
Role Respondent
Status Active
Representations Kevin Denyer, Scott Allen Markowitz, J. Gregory Lahey
Name BISCAYNE CONSTRUCTION COMPANY, INC.
Role Respondent
Status Active
Representations Michael English Stearns
Name CAILIS MECHANICAL CORP.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name CITY ENGINEERING CONTRACTORS, INC.
Role Respondent
Status Active
Representations Kevin Denyer, Scott Allen Markowitz
Name COASTAL MASONRY, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name COMMERCIAL FORMING CORP SOUTH
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name CONCRETE HOLDINGS & SERVICES, LLC
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name DILLON POOLS, INC.
Role Respondent
Status Active
Representations Scott Allen Markowitz, Kevin Denyer
Name EVERLAST DRYWALL CONSTRUCTION, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name FBD CONTRACTING GROUP, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name GM&P CONSULTING AND GLAZING CONTRACTORS, INC
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name MCCOURT CONSTRUCTION INC.
Role Respondent
Status Active
Name MODERN STONES, LLC
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name NEXT DOOR DISTRIBUTION COMPANY
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio, Gabriel Antonio Alonso, Ian Todd Kravitz
Name PASS PAINTING COMPANY, INC.
Role Respondent
Status Active
Representations Dean O. Meyers, Jared Joseph Bees
Name SIGNATURE DESIGN PAVING CORPORATION OF SOUTH FLORIDA
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name SPRINKLERMATIC FIRE PROTECTION SYSTEMS, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name ThyssenKrupp Elevator Corporation
Role Respondent
Status Active
Name TODD CONSTRUCTION LLC
Role Respondent
Status Active
Name UNLIMITED ELECTRICAL CONTRACTORS CORP.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name ADVANCE WATER TECHNOLOGY, CORP.
Role Respondent
Status Active
Representations Abbye Erika Alexander, Labeed Ahmed Choudhry
Name PTE SYSTEMS INTERNATIONAL, LLC
Role Respondent
Status Active
Representations Alexander Edward Barthet
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name MOSS & ASSOCIATES, LLC
Role Petitioner
Status Active
Representations Seth J. Donahoe, Jennifer Helmy Wahba, Ryder Scott Gaenz, William Davell
Name JAMES J. BROOKS, INC.
Role Respondent
Status Active
Representations Scott Allen Markowitz, Kevin Denyer
Name PROFESSIONAL PLUMBING CORP.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name REBAR UNLIMITED, INC.
Role Respondent
Status Active
Representations Joseph Laurenc Zollner

Docket Entries

Docket Date 2024-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioner's Unopposed Motion Extension of Time to reply to the Response to the Petition for Writ of Certiorari is hereby granted to and including December 2, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-15
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Petitioner's Unopposed Motion Extension of Time To Reply To Response
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-11-01
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of 3401 Midtown Condominium Association, Inc.
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 3401 Midtown Condominium Association, Inc.
View View File
Docket Date 2024-10-02
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a notice of petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 12, 2024.
View View File
Docket Date 2024-10-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12672760
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File
Docket Date 2024-10-02
Type Record
Subtype Appendix
Description Appendix to petition for writ of certiorari.
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-10-02
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari for 3D2024-1745. Related case: 24-1064
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-05
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. EMAS, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-12-03
Type Response
Subtype Reply
Description Reply in Support of Petition for Writ of Certiorari
On Behalf Of Moss & Associates, LLC
View View File
Moss & Associates, LLC, Petitioner(s), v. 3401 Midtown Condominium Association, Inc., et al., Respondent(s). 3D2024-1064 2024-06-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-4472-CA-01

Parties

Name PRH MIDTOWN 3, LLC
Role Respondent
Status Active
Representations Hannah Marie Tyson, Jill Marie Dutmers
Name ARQUITECTONICA INTERNATIONAL CORPORATION
Role Respondent
Status Active
Representations Joseph Warren Downs, III, Daniel Alan Pelz, Lorenzo Lorenzo, Jr.
Name CONSULTING ENGINEERING & SCIENCE, INC.
Role Respondent
Status Active
Representations Bruce Robert Calderon, Barri Alexis Reisch, Alicia Zweig Gross
Name B & J CONSULTING ENGINEERS, INC.
Role Respondent
Status Active
Representations Albert Eugene Blair
Name ARQUITECTONICA GEO CORPORATION
Role Respondent
Status Active
Representations Joseph Warren Downs, III, Daniel Alan Pelz, Lorenzo Lorenzo, Jr.
Name ASSOCIATED STEEL AND ALUMINUM INC
Role Respondent
Status Active
Representations Scott Allen Markowitz, Kevin Denyer, J. Gregory Lahey
Name BISCAYNE CONSTRUCTION COMPANY, INC.
Role Respondent
Status Active
Representations Michael English Stearns
Name CAILIS MECHANICAL CORP.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name CITY ENGINEERING CONTRACTORS, INC.
Role Respondent
Status Active
Representations Scott Allen Markowitz, Kevin Denyer
Name COASTAL MASONRY, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name COMMERCIAL FORMING CORP SOUTH
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name CONCRETE HOLDINGS & SERVICES, LLC
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name DILLON POOLS, INC.
Role Respondent
Status Active
Representations Scott Allen Markowitz, Kevin Denyer
Name EVERLAST DRYWALL CONSTRUCTION, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name FBD CONTRACTING GROUP, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name GM&P CONSULTING AND GLAZING CONTRACTORS, INC
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name JAMES J. BROOKS, INC.
Role Respondent
Status Active
Representations Scott Allen Markowitz, Kevin Denyer
Name MCCOURT CONSTRUCTION INC.
Role Respondent
Status Active
Name MODERN STONES, LLC
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name NEXT DOOR DISTRIBUTION COMPANY
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio, Gabriel Antonio Alonso, Ian Todd Kravitz
Name PASS PAINTING COMPANY, INC.
Role Respondent
Status Active
Representations Dean O. Meyers, Jared Joseph Bees
Name PROFESSIONAL PLUMBING CORP.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name REBAR UNLIMITED, INC.
Role Respondent
Status Active
Representations Joseph Laurenc Zollner
Name SIGNATURE DESIGN PAVING CORPORATION OF SOUTH FLORIDA
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name SPRINKLERMATIC FIRE PROTECTION SYSTEMS, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name ThyssenKrupp Elevator Corporation
Role Respondent
Status Active
Name TODD CONSTRUCTION LLC
Role Respondent
Status Active
Name UNLIMITED ELECTRICAL CONTRACTORS CORP.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name ADVANCE WATER TECHNOLOGY, CORP.
Role Respondent
Status Active
Representations Abbye Erika Alexander, Labeed Ahmed Choudhry
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name MOSS & ASSOCIATES, LLC
Role Petitioner
Status Active
Representations William Davell, Robert Lawrence Scheppske, III, Jennifer Helmy Wahba
Name 3401 MIDTOWN CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Phillip Edmund Joseph, Elijah C. Waring, Jr., Samuel Robert Alexander, Michael Joseph Ellis, Gabriel Coelho, Evan Jonathan Small, Kayla Mosquera, Matt McCubbins, Stephen M. Hauptman, Izaac Adam Polukoff, Christopher Cabrera

Docket Entries

Docket Date 2024-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-22
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. LOGUE, C.J., and FERNANDEZ and LOBREE, JJ., concur.
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Motion for Extension of Time
Description Respondent 3401 Midtown Condominium Association, Inc.'s Motion for Extension of Time to File Response to the Petition for Writ of Certiorari is hereby granted to and including fourteen (14) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Petition for Writ of Certiorari
On Behalf Of 3401 Midtown Condominium Association, Inc.
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 3401 Midtown Condominium Association, Inc.
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 3401 Midtown Condominium Association, Inc.
View View File
Docket Date 2024-06-13
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed within fifteen (15) days thereafter.
View View File
Docket Date 2024-06-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-06-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11529304
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-06-12
Type Brief
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-06-12
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-08-06
Type Response
Subtype Reply
Description Reply In Support of Petition for Writ of Certiorari
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-07-30
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of 3401 Midtown Condominium Association, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344117056 0418800 2019-06-28 7406 NW 55TH STREET, MIAMI, FL, 33166
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-06-28
Emphasis L: FORKLIFT
Case Closed 2020-05-12

Related Activity

Type Referral
Activity Nr 1469618
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 B08
Issuance Date 2019-07-11
Current Penalty 1818.6
Initial Penalty 3031.0
Final Order 2019-07-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(b)(8): The employer did not ensure ladders were used only for the purposes for which they were designed: On or about June 25, 2019, at the 7406 NW 55th St. Miami, FL 33166 dumpster area, the employer had an A-frame ladder on the closed position reclined against the dumpster, exposing employees to a fall hazard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 B10
Issuance Date 2019-07-11
Current Penalty 2121.7
Initial Penalty 3031.0
Final Order 2019-07-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(b)(10): (A) The employer did not ensure that any ladder with structural or other defects was immediately tagged "Dangerous: Do Not Use" or with similar language in accordance with �1910.145 and removed from service until repaired in accordance with �1910.22(d), or replaced: On or about June 28,2019, at 7406 NW 55th St. Miami, FL 33166 dumpster area, a ladder a defective rung was not removed and tagged after being found defective, exposing the employees to a fall hazard.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100028 B01 I
Issuance Date 2019-07-11
Abatement Due Date 2019-08-13
Current Penalty 1818.6
Initial Penalty 3031.0
Final Order 2019-07-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(1)(i): The employer did not ensure that each employee on a walking-working surface with an unprotected side or edge that was 4 feet (1.2 m) or more above a lower level was protected from falling by one or more of the following: Guardrail systems, safety net systems, or personal fall arrest systems: On or about June 25, 2019, at the 7406 NW 55th St. Miami, FL 33166 dumpster area, an employee was exposed to a six (6) feet five (5) inches fall while working from the edge of a dumpster.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L04 II B
Issuance Date 2019-07-11
Abatement Due Date 2019-08-13
Current Penalty 1818.6
Initial Penalty 3031.0
Final Order 2019-07-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(ii)(B): Refresher training in relevant topics was not provided to the operator when the operator had been involved in an accident or near-miss incident: On or about June 28, 2019, at 7406 NW 55th St. Miami, FL 33166 warehouse, an employee who was involved in an accident that occurred on 6/25/2019 had not received re-training on forklift related hazards.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8353538401 2021-02-13 0455 PPS 7406 NW 55th St, Miami, FL, 33166-4218
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151500
Loan Approval Amount (current) 151500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-4218
Project Congressional District FL-26
Number of Employees 13
NAICS code 238330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 153351.21
Forgiveness Paid Date 2022-05-11
8379737208 2020-04-28 0455 PPP 7406 NW 55 Street, Miami, FL, 33166
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) 152693.6
Loan Approval Amount (current) 152693.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 12
NAICS code 238330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 153802.2
Forgiveness Paid Date 2021-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State