Search icon

OSHA SAFETY TRAINING INSTITUTE CORP - Florida Company Profile

Company Details

Entity Name: OSHA SAFETY TRAINING INSTITUTE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSHA SAFETY TRAINING INSTITUTE CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Oct 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000083877
FEI/EIN Number 85-1539935

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

Mail Address: 20735 SW 120TH COURT, MIAMI, FL, 33177, US
Address: 1620 NW 11 STREET, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ SILVIA E President 20735 SW 120TH COURT, MIAMI, FL, 33177
GONZALEZ SILVIA E Agent 20375 SW 120 COURT, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000114224 OSHA SAFETY STANDARDS TRAINING CORP EXPIRED 2016-10-20 2021-12-31 - 19200 SW 106 AVE SUITE 15, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 1620 NW 11 STREET, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2023-03-31 1620 NW 11 STREET, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 20375 SW 120 COURT, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2021-03-19 GONZALEZ, SILVIA ELVIRA -

Documents

Name Date
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3014678901 2021-04-27 0455 PPP 19200 SW 106th Ave Unit 15, Cutler Bay, FL, 33157-7617
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-7617
Project Congressional District FL-27
Number of Employees 4
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18852.23
Forgiveness Paid Date 2022-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State