Search icon

SS CARPENTRY & REMODELING INC - Florida Company Profile

Company Details

Entity Name: SS CARPENTRY & REMODELING INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SS CARPENTRY & REMODELING INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 15 May 2018 (7 years ago)
Document Number: P18000044991
FEI/EIN Number 83-0568912

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

Address: 14427 SW 22nd Street, MIAMI, FL 33175
Mail Address: 14427 SW 22nd Street, MIAMI, FL 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ, STEFANIE Agent 14427 SW 22nd Street, MIAMI, FL 33175
SUAREZ, STEFANIE President 14427 SW 22nd Street, MIAMI, FL 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 14427 SW 22nd Street, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2022-02-22 14427 SW 22nd Street, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 14427 SW 22nd Street, MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-25
Domestic Profit 2018-05-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346492390 0418800 2023-02-02 2700 SUNSET DR., MIAMI BEACH, FL, 33119
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-02-03
Emphasis L: FALL

Related Activity

Type Referral
Activity Nr 1994815
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2023-08-01
Current Penalty 3750.0
Initial Penalty 6250.0
Final Order 2023-08-25
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): The employer did not ensure that each affected employees used appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: On or above February 2, 2023, at 2700 Sunset Drive, Miami Beach, Florida, employees were exposed to the hazard of being struck by nails when using a pneumatic nail gun while working without eye and/or face protection.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2023-08-01
Abatement Due Date 2023-09-08
Current Penalty 3750.0
Initial Penalty 6250.0
Final Order 2023-08-25
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net systems, or personal fall arrest system, not were an employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501(b): On or about February 2, 2023, at 2700 Sunset Drive, Miami Beach, Florida, employees were exposed to a fall hazard of approximately 20 feet while performing formwork without any type of fall protection.
Citation ID 01003
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2023-12-08
Abatement Due Date 2024-01-29
Current Penalty 376.0
Initial Penalty 376.0
Final Order 2024-02-13
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(c)(1):Within 10 calendar days after the abatement date, the employer must certify to OSHA (the Agency) that each cited violation has been abated, except as provided in paragraph (c)(2) of this section. a) On or about 12/08/2023, the employer failed to submit certification of corrective action for citation 1, item 2 issued on 08/01/2023 with an abatement due date of 09/08/2023.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8208538503 2021-03-09 0455 PPS 906 SW 149th Ct, Miami, FL, 33194-2931
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28075
Loan Approval Amount (current) 28075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
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, 33194-2931
Project Congressional District FL-28
Number of Employees 18
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28204.46
Forgiveness Paid Date 2021-08-25
3324367400 2020-05-07 0455 PPP 906 SW 149th Ct, Miami, FL, 33194
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33194-0001
Project Congressional District FL-28
Number of Employees 15
NAICS code 238350
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 2526.32
Forgiveness Paid Date 2021-05-26

Date of last update: 17 Feb 2025

Sources: Florida Department of State