Search icon

UNITED IRON WORKS, INC.

Company Details

Entity Name: UNITED IRON WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Feb 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Dec 2009 (15 years ago)
Document Number: P94000016804
FEI/EIN Number 65-0502324
Address: 6326 SW 14 ST, MIAMI, FL 33144
Mail Address: 6326 SW 14 ST, MIAMI, FL 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COLOMA, FERNANDO Agent 6326 S. W. 14TH STREET, MIAMI, FL 33144

President

Name Role Address
COLOMA, FERNANDO President 6326 SW 14 ST, MIAMI, FL 33144

Director

Name Role Address
COLOMA, FERNANDO Director 6326 SW 14 ST, MIAMI, FL 33144

Vice President

Name Role Address
COLOMA, MARIA M Vice President 6326 SW 14 ST, MIAMI, FL 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000018945 UNITED SCREENING AND RESCREENING ACTIVE 2022-02-15 2027-12-31 No data 3274 NORTHWEST 38TH ST, MIAMI, FL, 33142
G20000029287 UNITED IRON WORKS ACTIVE 2020-03-06 2025-12-31 No data 6326 SW 14 STREET, MIAMI, FL, 33144
G14000005425 UNITED AMERICAN METAL WORKS ACTIVE 2014-01-15 2029-12-31 No data 6326 S.W. 14TH. STREET, MIAMI, FL, 33144
G04236700239 UNITED IRON & ALUMINUM CONTRACTOR ACTIVE 2004-08-23 2029-12-31 No data 3274 NW 38 STREET, MIAMI, FL, 33142
G99337900120 UNITED IRON ALUMINUM WORKS ACTIVE 1999-12-06 2029-12-31 No data 3274 NW 38 STREET, MIAMI, FL, 33142
G99337900121 UNITED FENCE ACTIVE 1999-12-06 2029-12-31 No data 3274 NW 38 STREET, MIAMI, FL, 33142
G99337900122 UNITED GATE OPERATOR ACTIVE 1999-12-06 2029-12-31 No data 3274 NW 38 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-05 6326 SW 14 ST, MIAMI, FL 33144 No data
CHANGE OF MAILING ADDRESS 2014-02-05 6326 SW 14 ST, MIAMI, FL 33144 No data
CANCEL ADM DISS/REV 2009-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-19 6326 S. W. 14TH STREET, MIAMI, FL 33144 No data
AMENDMENT 2002-10-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001522680 TERMINATED 12-16439 CA MIAMI DADE COUNTY COURT 2013-08-14 2018-10-09 $250,250.05 SMS FINANCIAL LA, LLC, 2645 NW 7TH AVE, PHOENIX, ARIZONA 85007

Court Cases

Title Case Number Docket Date Status
UNITED IRON WORKS, INC., Appellant(s) v. RAMCON CORP., Appellee(s). 4D2024-2455 2024-09-24 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-002552

Parties

Name UNITED IRON WORKS, INC.
Role Appellant
Status Active
Representations David P. Reiner, II
Name RAMCON CORP.
Role Appellee
Status Active
Representations Bradley Ryan Weiss, Philippe Revah
Name Hon. Mark Alan Speiser
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 616 pages
On Behalf Of Broward Clerk
Docket Date 2024-11-18
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 Days to November 27. 2024
Docket Date 2024-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of United Iron Works, Inc.
Docket Date 2024-10-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-02
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1020799100 2021-06-15 0455 PPS 3274 NW 38th St, Miami, FL, 33142-5032
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168579.5
Loan Approval Amount (current) 168579.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
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, 33142-5032
Project Congressional District FL-26
Number of Employees 28
NAICS code 332812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169600.34
Forgiveness Paid Date 2022-01-21
6827277207 2020-04-28 0455 PPP 3274 NW 38th Street, Miami, FL, 33142-5032
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168579.5
Loan Approval Amount (current) 168579.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
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, 33142-5032
Project Congressional District FL-26
Number of Employees 28
NAICS code 332812
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 170480.7
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State