Search icon

FLORIDA DAIRY, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA DAIRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA DAIRY, 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: 08 Dec 1994 (30 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: P94000089055
FEI/EIN Number 650543586

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

Address: 1177 NW 81 STREET, MIAMI, FL, 33150, US
Mail Address: PO BOX 960715, MIAMI, FL, 33296, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cabrera Luz Treasurer 1177 NW 81 Street, Miami, FL, 33150
Cabrera Luz M President 1177 NW 81 Street, Miami, FL, 33150
CABRERA LUZ M Agent 1177 NW 81 STREET, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2013-08-22 1177 NW 81 STREET, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-22 1177 NW 81 STREET, MIAMI, FL 33150 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 1177 NW 81 STREET, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2011-11-08 CABRERA, LUZ M -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-17
AMENDED ANNUAL REPORT 2014-11-13
ANNUAL REPORT 2014-04-29
AMENDED ANNUAL REPORT 2013-08-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13979315 0420600 1979-10-09 2209 40TH ST, Tampa, FL, 33605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-10
Case Closed 1979-11-26

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1979-10-16
Abatement Due Date 1979-10-29
Current Penalty 115.0
Initial Penalty 115.0
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1979-10-16
Abatement Due Date 1979-10-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 G03 III
Issuance Date 1979-10-16
Abatement Due Date 1979-10-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 G03 IVD
Issuance Date 1979-10-16
Abatement Due Date 1979-10-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 G09
Issuance Date 1979-10-16
Abatement Due Date 1979-10-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100134 E03
Issuance Date 1979-10-16
Abatement Due Date 1979-10-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100134 F02 IV
Issuance Date 1979-10-16
Abatement Due Date 1979-10-23
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1979-10-16
Abatement Due Date 1979-10-23
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100178 O02
Issuance Date 1979-10-16
Abatement Due Date 1979-10-29
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1979-10-16
Abatement Due Date 1979-10-23
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-10-16
Abatement Due Date 1979-10-23
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-10-16
Abatement Due Date 1979-10-29
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-10-16
Abatement Due Date 1979-10-23
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-10-16
Abatement Due Date 1979-10-23
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-10-16
Abatement Due Date 1979-10-29
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1979-10-16
Abatement Due Date 1979-10-23
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1979-10-16
Abatement Due Date 1979-10-23
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1979-10-16
Abatement Due Date 1979-10-23
Nr Instances 1
14022024 0420600 1976-10-15 2209 40TH STREET, Tampa, FL, 33605
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-15
Case Closed 1984-03-10
14021992 0420600 1976-10-06 2209 40TH STREET, Tampa, FL, 33605
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-06
Case Closed 1984-03-10
14021927 0420600 1976-09-21 2209 40TH STREET, Tampa, FL, 33605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-21
Case Closed 1976-10-18

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100252 A02 IVA
Issuance Date 1976-09-24
Abatement Due Date 1976-09-27
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-09-24
Abatement Due Date 1976-10-22
Nr Instances 2
Citation ID 02002A
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-09-24
Abatement Due Date 1976-10-22
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 02002B
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-09-24
Abatement Due Date 1976-10-22
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 1976-09-24
Abatement Due Date 1976-09-27
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1976-09-24
Abatement Due Date 1976-10-08
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-09-24
Abatement Due Date 1976-10-08
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-09-24
Abatement Due Date 1976-10-22
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-09-24
Abatement Due Date 1976-10-22
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-09-24
Abatement Due Date 1976-10-08
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100244 A01 II
Issuance Date 1976-09-24
Abatement Due Date 1976-10-08
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1976-09-24
Abatement Due Date 1976-10-08
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-09-24
Abatement Due Date 1976-10-08
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-09-24
Abatement Due Date 1976-10-08
Nr Instances 3
Citation ID 02013
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-09-24
Abatement Due Date 1976-10-22
Nr Instances 2
Citation ID 02014
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-09-24
Abatement Due Date 1976-10-08
Nr Instances 1
Citation ID 02015
Citaton Type Other
Standard Cited 19100309 A 041052
Issuance Date 1976-09-24
Abatement Due Date 1976-10-08
Nr Instances 2
Citation ID 02016
Citaton Type Other
Standard Cited 19100309 A 041055
Issuance Date 1976-09-24
Abatement Due Date 1976-10-08
Nr Instances 1
14056105 0420600 1975-01-08 5001 WATERS AVENUE, Tampa, FL, 33605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-08
Case Closed 1975-02-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-01-10
Abatement Due Date 1975-01-23
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-01-10
Abatement Due Date 1975-01-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F01 I
Issuance Date 1975-01-10
Abatement Due Date 1975-02-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1975-01-10
Abatement Due Date 1975-02-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F01 III
Issuance Date 1975-01-10
Abatement Due Date 1975-02-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1975-01-10
Abatement Due Date 1975-02-06
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01007A
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1975-01-10
Abatement Due Date 1975-01-23
Nr Instances 4
Citation ID 01007B
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-01-10
Abatement Due Date 1975-01-23
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-01-10
Abatement Due Date 1975-02-06
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 5
Citation ID 01009
Citaton Type Other
Standard Cited 19100037 F02
Issuance Date 1975-01-10
Abatement Due Date 1975-02-06
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100252 A02 IVA0
Issuance Date 1975-01-10
Abatement Due Date 1975-01-23
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1041995 Intrastate Non-Hazmat 2005-07-14 80000 2004 5 4 Private(Property)
Legal Name FLORIDA DAIRY INC
DBA Name -
Physical Address 18000 SW 100 STREET, MIAMI, FL, 33196, US
Mailing Address PO BOX 960426, MIAMI, FL, 33296, US
Phone (305) 595-0705
Fax (305) 386-7517
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State