Search icon

TM ROOFING OF MIAMI CORPORATION

Company Details

Entity Name: TM ROOFING OF MIAMI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 May 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P93000034968
FEI/EIN Number 650412967
Address: 12416 S.W. 112TH TERRA, MIAMI, FL, 33186
Mail Address: 12416 S.W. 112TH TERRA, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ LUIS Agent 12416 S.W. 112TH TERRA, MIAMI, FL, 33186

Director

Name Role Address
EDGARDO L. DAVILA Director 4440 SW 97 AV, MIAMI, FL
MARTINEZ LUIS Director 12416 S.W. 112TH TERR, MIAMI, FL, 33186
MARTINEZ SALVADOR Director 9601 LISA ROAD, MIAMI, FL, 33157
NOGUERA THELMA Director 12416 SW 112 TERRA, MIAMI, FL, 33186

Treasurer

Name Role Address
EDGARDO L. DAVILA Treasurer 4440 SW 97 AV, MIAMI, FL
MARTINEZ LUIS Treasurer 12416 S.W. 112TH TERR, MIAMI, FL, 33186

President

Name Role Address
MARTINEZ LUIS President 12416 S.W. 112TH TERR, MIAMI, FL, 33186

Vice President

Name Role Address
MARTINEZ SALVADOR Vice President 9601 LISA ROAD, MIAMI, FL, 33157

Secretary

Name Role Address
NOGUERA THELMA Secretary 12416 SW 112 TERRA, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
AMENDMENT 1994-12-20 No data No data
AMENDMENT 1993-06-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000168959 LAPSED 00-00176-CC-05 CNTY COURT FOR MIAMI-DADE CTY 2000-09-07 2007-05-10 $10,511.15 BRADCO SUPPLY CORP, 5420 N 59TH STREET, TAMPA, FL 33610

Documents

Name Date
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300495736 0418800 1997-10-09 8180 NW 58TH STREET, MIAMI, FL, 33166
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1998-01-08
Case Closed 2007-06-26

Related Activity

Type Accident
Activity Nr 100671189

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1998-01-15
Abatement Due Date 1998-01-22
Current Penalty 900.0
Initial Penalty 1500.0
Contest Date 1998-01-28
Final Order 1998-08-17
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1998-01-15
Abatement Due Date 1998-01-22
Contest Date 1998-01-28
Final Order 1998-08-17
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 1998-01-15
Abatement Due Date 1998-01-22
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 1998-01-28
Final Order 1998-08-17
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 1998-01-15
Abatement Due Date 1998-01-22
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 1998-01-28
Final Order 1998-08-17
Nr Instances 1
Nr Exposed 4
Gravity 10

Date of last update: 03 Feb 2025

Sources: Florida Department of State