Search icon

ENVIRONMENTAL PROCESSING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ENVIRONMENTAL PROCESSING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVIRONMENTAL PROCESSING SYSTEMS, 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: 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: 05 Nov 1992 (32 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P92000002404
FEI/EIN Number 650365041

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

Mail Address: 18390 SW 158 St, Miami, FL, 33187, US
Address: 18390 SW 158 St, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTILLA MARIA R. DE LA PDDE 18390 SW 158 St, Miami, FL, 33187
PORTILLO RAUL DEL Secretary 18390 SW 158 St, Miami, FL, 33187
PORTILLO RAUL DEL Director 18390 SW 158 St, Miami, FL, 33187
DE LA PORTILLA MARIA Agent 18390 SW 158 ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 18390 SW 158 St, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2021-01-28 18390 SW 158 St, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 18390 SW 158 ST, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2021-01-22 DE LA PORTILLA, MARIA -
REINSTATEMENT 1994-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344694229 0418800 2020-03-13 14530 NW 112TH AVE., HIALEAH GARDENS, FL, 33018
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-03-13
Case Closed 2020-09-04

Related Activity

Type Referral
Activity Nr 1550876
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 B01 I
Issuance Date 2020-06-03
Abatement Due Date 2020-06-29
Current Penalty 3778.5
Initial Penalty 5398.0
Final Order 2020-09-04
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(1)(i): The employer did not ensure that each employee on a walking-working surface with an unprotected side or edge that was 4 feet (1.2 m) or more above a lower level was protected from falling by one or more of the following: Guardrail systems, safety net systems, or personal fall arrest systems: At 14530 NW 112 Ave, Hialeah Gardens, Florida, 33018: On or about March 13, 2020 and at times prior, an employee was exposed to a fall hazard of 13 feet to ground level, while walking and working on top of a conveyor belt and not using any means of fall protection.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2020-06-03
Abatement Due Date 2020-06-29
Current Penalty 3778.5
Initial Penalty 5398.0
Final Order 2020-09-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: At 14530 NW 112 Ave, Hialeah Gardens, Florida, 33018: On or about March 13, 2020 and at times prior, the employer failed to develop and implement an energy control program prior to allowing a worker from performing maintenance work on top of a conveyor belt, thereby exposing the worker to a fall hazard of 13 feet to ground level.
344524111 0418800 2019-12-19 14530 NW 112 AVE, HIALEAH GARDENS, FL, 33018
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2019-12-19
Case Closed 2020-06-18

Related Activity

Type Accident
Activity Nr 1528080

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7814507101 2020-04-14 0455 PPP 14530 NW 112TH AVE, HIALEAH, FL, 33018-3700
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201172.5
Loan Approval Amount (current) 201172.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33018-3700
Project Congressional District FL-26
Number of Employees 25
NAICS code 562219
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 202991.32
Forgiveness Paid Date 2021-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State