Search icon

LONE STAR ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: LONE STAR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONE STAR ENTERPRISES, 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: 13 May 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Dec 2008 (16 years ago)
Document Number: P93000035033
FEI/EIN Number 650411477

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

Address: 3338 NW N RIVER DRIVE, MIAMI, FL, 33142, US
Mail Address: 3338 NW N RIVER DRIVE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARANGO CARLOS A Director 13480 Cairo ln, Opa Locka, FL, 33054
ARANGO CARLOS A President 13480 Cairo ln, Opa Locka, FL, 33054
ARANGO CARLOS A Secretary 13480 Cairo ln, Opa Locka, FL, 33054
ARANGO CARLOS A Treasurer 13480 Cairo ln, Opa Locka, FL, 33054
Arango Carlos A Director 3338 NW N RIVER DRIVE, MIAMI, FL, 33142
Arango Carlos A Vice President 3338 NW N RIVER DRIVE, MIAMI, FL, 33142
Arango Carlos A Agent 3338 NW N RIVER DR., MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000125976 MIAMI IRON & METAL EXPIRED 2009-06-16 2014-12-31 - 3338 NW NORTH RIVER DR, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-03 Arango, Carlos A -
CANCEL ADM DISS/REV 2008-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1997-04-09 3338 NW N RIVER DR., MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-09 3338 NW N RIVER DRIVE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1996-05-09 3338 NW N RIVER DRIVE, MIAMI, FL 33142 -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314261413 0418800 2010-04-14 3338 NW NORTH MIAMI RIVER DR., MIAMI, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-04-15
Emphasis S: HISPANIC, S: NOISE, S: POWERED IND VEHICLE, L: SCRAPMTL
Case Closed 2010-09-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2010-06-29
Abatement Due Date 2010-08-13
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01
Issuance Date 2010-06-29
Abatement Due Date 2010-07-09
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2010-06-29
Abatement Due Date 2010-07-16
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2010-06-29
Abatement Due Date 2010-07-16
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100180 D04
Issuance Date 2010-06-29
Abatement Due Date 2010-07-09
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100180 F
Issuance Date 2010-06-29
Abatement Due Date 2010-07-02
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2010-06-29
Abatement Due Date 2010-07-09
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3907837401 2020-05-08 0455 PPP 3338 NW NORTH RIVER DR, MIAMI, FL, 33142
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89158
Loan Approval Amount (current) 89158
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 16
NAICS code 423930
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90008.05
Forgiveness Paid Date 2021-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State