Search icon

BLACK ROCK INDUSTRIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BLACK ROCK INDUSTRIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLACK ROCK INDUSTRIAL 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: 28 Feb 2018 (7 years ago)
Document Number: P18000019927
FEI/EIN Number 82-4713880

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

Address: 1958 NE 149 Street, North Miami, FL, 33181, US
Mail Address: 1958 NE 149 Street, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSUMECI ROCCO A President 1958 NE 149 Street, North Miami, FL, 33181
Goldstein & Company Agent 1805 Ponce de Leon Boulevard, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1805 Ponce de Leon Boulevard, Suite 400, Suite 310, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 1958 NE 149 Street, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2020-06-10 1958 NE 149 Street, North Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2020-06-10 Goldstein & Company -

Court Cases

Title Case Number Docket Date Status
TREASURE COAST CONCRETE POLISHING, LLC, VS BLACK ROCK INDUSTRIAL GROUP, INC., 3D2022-1640 2022-09-26 Closed
Classification NOA Non Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-19071 CC

Parties

Name TREASURE COAST CONCRETE POLISHING LLC
Role Appellant
Status Active
Representations SARAH M. MURRAY
Name BLACK ROCK INDUSTRIAL GROUP, INC.
Role Appellee
Status Active
Representations Maria Piva
Name HON. ELIJAH A. LEVITT
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-05
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated December 5, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-12-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF SETTLEMENT
On Behalf Of TREASURE COAST CONCRETE POLISHING, LLC
Docket Date 2022-12-05
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected to Non-Final appeal.
Docket Date 2022-10-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TREASURE COAST CONCRETE POLISHING, LLC
Docket Date 2022-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Duplicate
On Behalf Of TREASURE COAST CONCRETE POLISHING, LLC
Docket Date 2022-09-27
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before October 7, 2022.
Docket Date 2022-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-09-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BLACK ROCK INDUSTRIAL GROUP, INC.
Docket Date 2022-09-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-07-17
Domestic Profit 2018-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1186958104 2020-07-09 0455 PPP 1958 NE 148 Street, North Miami, FL, 33181
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39600
Loan Approval Amount (current) 39650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33181-1000
Project Congressional District FL-24
Number of Employees 7
NAICS code 325510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40212.81
Forgiveness Paid Date 2021-12-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State