Search icon

ERA REMOVAL INC - Florida Company Profile

Company Details

Entity Name: ERA REMOVAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERA REMOVAL 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 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 May 2015 (10 years ago)
Document Number: P14000006705
FEI/EIN Number 46-4570318

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

Address: 4640 SW 70TH TER, DAVIE, FL, 33314, US
Mail Address: 4640 SW 70TH TER, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRIBIN EVAN President 4640 SW 70TH TER, DAVIE, FL, 33314
DRIBIN EVAN Director 4640 SW 70TH TER, DAVIE, FL, 33314
DRIBIN ROSA Vice President 4640 SW 70th Ter, DAVIE, FL, 33314
DRIBIN EVAN Agent 4640 SW 70TH TER, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 4640 SW 70TH TER, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2019-02-11 4640 SW 70TH TER, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 4640 SW 70TH TER, DAVIE, FL 33314 -
AMENDMENT 2015-05-11 - -
NAME CHANGE AMENDMENT 2014-02-07 ERA REMOVAL INC -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346078645 0418800 2022-07-14 1489 WEST PALMETTO PARK RD, BOCA RATON, FL, 33486
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-07-14
Emphasis L: FALL
Case Closed 2023-12-01

Related Activity

Type Referral
Activity Nr 1927065
Safety Yes
Type Inspection
Activity Nr 1607713
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 2023-01-10
Abatement Due Date 2023-01-30
Current Penalty 5801.0
Initial Penalty 5801.0
Final Order 2023-03-09
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(c): When employees were exposed to falling objects, the employer did not require employees to wear hard hats and did not implement measures to prevent objects from falling from higher levels as set forth in (c)(1)-(3) of this section: On or about July 11th, 2022, at 1489 West Palmetto Park Road in Boca Raton, Florida, employees were exposed to crush-by and struck-by hazards due to the employer not implementing measures to prevent objects from falling from the upper levels of the parking garage before the start of the demolition process.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2023-01-10
Abatement Due Date 2023-01-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-03-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.850(a): The employer did not have written evidence of the engineering survey that had been performed prior to the start of demolition operations: On or about July 11th, 2022, at 1489 West Palmetto Park Road in Boca Raton, Florida, employees were exposed to crush-by and struck-by hazards due to the employer not having a written engineering survey prior to the start of the demolition process.
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 D01
Issuance Date 2023-07-26
Abatement Due Date 2023-08-30
Current Penalty 501.0
Initial Penalty 501.0
Final Order 2023-08-22
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(d)(1): The employer did not submit to the Agency documents demonstrating that abatement is complete for each willful or repeat violation and for any serious violation for which the Agency indicates in the citation that such abatement documentation is required: (a) On or about 07/03/2023, the employer failed to submit documentation of corrective action for citation 1, item 1a issued on 01/10/2023, with an abatement due date of 01/30/2023. (b) On or about 07/03/2023, the employer failed to submit documentation of corrective action for citation 1, item 1b issued on 01/10/2023, with an abatement due date of 01/30/2023.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7236777708 2020-05-01 0455 PPP 4640 SW 70TH TER, DAVIE, FL, 33314-4143
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65127
Loan Approval Amount (current) 65127
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address DAVIE, BROWARD, FL, 33314-4143
Project Congressional District FL-25
Number of Employees 13
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65685.49
Forgiveness Paid Date 2021-03-11
8609188506 2021-03-10 0455 PPS 4640 SW 70th Ter, Davie, FL, 33314-4143
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65127
Loan Approval Amount (current) 65127
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-4143
Project Congressional District FL-25
Number of Employees 15
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65499.92
Forgiveness Paid Date 2021-10-06

Date of last update: 02 May 2025

Sources: Florida Department of State