Search icon

UNITED STEVEDORING OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: UNITED STEVEDORING OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED STEVEDORING OF AMERICA, 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: 20 Aug 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Nov 2017 (7 years ago)
Document Number: P12000071650
FEI/EIN Number 36-4740896

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

Address: 1125 W 190th Street, Gardena, CA, 90248, US
Mail Address: 1125 W 190th Street, Gardena, CA, 90248, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Assal Sherif President 1125 W 190th Street, Gardena, CA, 90248
Assal Sherine Vice President 1125 W 190th Street, Gardena, CA, 90248
Assal Sherine Director 1125 W 190th Street, Gardena, CA, 90248
Assal Sheriff Director 1125 W 190th Street, Gardena, CA, 90248
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000040139 HALLMARK STEVEDORING COMPANY EXPIRED 2018-03-26 2023-12-31 - 1299 E. ARTESIA BLVD., STE 200, CARSON, CA, 90746
G12000094833 HALLMARK STEVEDORING COMPANY EXPIRED 2012-09-27 2017-12-31 - 70 N.E. 167TH STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 1125 W 190th Street, Gardena, CA 90248 -
CHANGE OF MAILING ADDRESS 2019-04-29 1125 W 190th Street, Gardena, CA 90248 -
AMENDMENT 2017-11-29 - -
REGISTERED AGENT NAME CHANGED 2014-10-02 INCORP SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000240768 TERMINATED 1000000655446 DADE 2015-02-09 2025-02-11 $ 65,831.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001589689 TERMINATED 1000000536325 MIAMI-DADE 2013-10-21 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-15
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-07-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
Amendment 2017-11-29
ANNUAL REPORT 2017-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339438764 0418800 2013-10-24 1509 NORTH CRUISE BLVD B8 AND B7, MIAMI, FL, 33132
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-10-24
Case Closed 2014-05-16

Related Activity

Type Complaint
Activity Nr 856247
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2014-04-24
Abatement Due Date 2014-05-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-05-16
Nr Instances 1
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s) On or about January 14, 2014, the employer did not have a safety data sheet for each hazardous chemical such as, but not limited to, Liquid Propane Gas (LPG) to power forklifts of which the by-product of carbon monoxide is emitted when used throughout the facility.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1191277208 2020-04-15 0455 PPP 1001 N AMERICA WAY STE 202, MIAMI, FL, 33132-2015
Loan Status Date 2022-06-07
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6189000
Loan Approval Amount (current) 5521400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 14926
Servicing Lender Name Sunwest Bank
Servicing Lender Address 10011 Centennial Pkwy, Ste 450, Sandy, UT, 84070
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, 33132-2015
Project Congressional District FL-27
Number of Employees 365
NAICS code 488320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 14926
Originating Lender Name Sunwest Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State