Search icon

SSC & ALUMINUM FABRICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: SSC & ALUMINUM FABRICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SSC & ALUMINUM FABRICATIONS, 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: 30 Jun 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Mar 2020 (5 years ago)
Document Number: P14000056165
FEI/EIN Number 47-1219807

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

Address: 837 W 13TH STREET, SUITE A, RIVIERA BEACH, FL, 33404, US
Mail Address: 837 W 13TH STREET, SUITE A, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT BRYAN S President 837 W. 13th St., Riviera Beach, FL, 33404
CRUZ MIYALY Treasurer 837 W 13TH STREET, RIVIERA BEACH, FL, 33404
CRUZ MIYALY Chief Executive Officer 837 W 13TH STREET, RIVIERA BEACH, FL, 33404
CRUZ MIYALY CEO Agent 837 W. 13th St., Riviera Beach, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000150380 SSC CONSTRUCTION SERVICES ACTIVE 2022-12-06 2027-12-31 - 837 W 13TH STREET, SUITE A, RIVIERA BEACH, FL, 33404
G18000079880 SSC METAL FABRICATION EXPIRED 2018-07-25 2023-12-31 - 837 W 13TH STREET, STE A, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-02 CRUZ, MIYALY, CEO -
AMENDMENT 2020-03-16 - -
AMENDMENT 2019-10-16 - -
AMENDMENT AND NAME CHANGE 2016-09-21 SSC & ALUMINUM FABRICATIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 837 W. 13th St., Riviera Beach, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 837 W 13TH STREET, SUITE A, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2015-04-24 837 W 13TH STREET, SUITE A, RIVIERA BEACH, FL 33404 -

Court Cases

Title Case Number Docket Date Status
SSC & ALUMINUM FABRICATIONS, INC., VS THE G. STEEL GROUP, LLC, etc., et al., 3D2018-1439 2018-07-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-5548

Parties

Name SSC & ALUMINUM FABRICATIONS, INC.
Role Appellant
Status Active
Representations ADRIANA C. CLAMENS, JEFFREY A. HARRINGTON
Name THE G. STEEL GROUP, LLC
Role Appellee
Status Active
Representations DANIEL TE YOUNG
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-13
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-11-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-09
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of SSC & ALUMINUM FABRICATIONS, INC.
Docket Date 2018-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s second motion to extend the deadline to render the $300.00 Notice of Appeal filing fee is granted to and including thirty (30) days from the date of this order. No further extensions will be allowed.
Docket Date 2018-10-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to render the $300.00 notice of appeal filing fee pending the entry of the lower tribunal court's order
On Behalf Of SSC & ALUMINUM FABRICATIONS, INC.
Docket Date 2018-09-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant's motion for extension of time to pay the filing fee is granted to and including sixty (60) days from the date of this order.
Docket Date 2018-07-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to extend deadline to render the $300.00 notice of appeal filing fee pending the outcome of the hearing on ae, and exceptions to General Magistrate's report and recommendation.
On Behalf Of SSC & ALUMINUM FABRICATIONS, INC.
Docket Date 2018-07-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before August 3, 2018.
Docket Date 2018-07-17
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 2018-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 18-1438
On Behalf Of SSC & ALUMINUM FABRICATIONS, INC.
Docket Date 2018-07-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
SSC & ALUMINUM FABRICATIONS, INC., VS THE G. STEEL GROUP, LLC, etc., et al., 3D2018-1438 2018-07-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-5548

Parties

Name SSC & ALUMINUM FABRICATIONS, INC.
Role Appellant
Status Active
Representations JEFFREY A. HARRINGTON, ADRIANA C. CLAMENS
Name THE G. STEEL GROUP, LLC
Role Appellee
Status Active
Representations DANIEL TE YOUNG
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-13
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-11-09
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of SSC & ALUMINUM FABRICATIONS, INC.
Docket Date 2018-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s second motion to extend the deadline to render the $300.00 Notice of Appeal filing fee is granted to and including thirty (30) days from the date of this order. No further extensions will be allowed.
Docket Date 2018-10-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to extend deadline to render the $300.00 notice of appeal filing fee pending the entry of the lower tribunal court's order.
On Behalf Of SSC & ALUMINUM FABRICATIONS, INC.
Docket Date 2018-09-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant's motion for extension of time to pay the filing fee is granted to and including sixty (60) days from the date of this order.
Docket Date 2018-07-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to extend deadline to render the $300.00 notice of appeal filing fee pending the outcome of the hearing on ae, exceptions to General Magistrate's report and recommendation.
On Behalf Of SSC & ALUMINUM FABRICATIONS, INC.
Docket Date 2018-07-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before August 3, 2018.
Docket Date 2018-07-17
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 2018-07-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SSC & ALUMINUM FABRICATIONS, INC.
Docket Date 2018-07-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-15
Amendment 2020-03-16
Amendment 2019-10-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2983357200 2020-04-16 0455 PPP 837 W 13TH ST STE A, RIVIERA BEACH, FL, 33404-6702
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address RIVIERA BEACH, PALM BEACH, FL, 33404-6702
Project Congressional District FL-20
Number of Employees 13
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Veteran
Forgiveness Amount 101219.44
Forgiveness Paid Date 2021-07-12
5081478409 2021-02-07 0455 PPS 837 W 13th St Ste A, Riviera Beach, FL, 33404-6702
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142600
Loan Approval Amount (current) 142600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-6702
Project Congressional District FL-20
Number of Employees 12
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Veteran
Forgiveness Amount 143614.04
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State