Search icon

MULLER FIRE PROTECTION INC. - Florida Company Profile

Company Details

Entity Name: MULLER FIRE PROTECTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MULLER FIRE PROTECTION 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: 17 Jan 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2010 (15 years ago)
Document Number: P95000003993
FEI/EIN Number 650546566

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

Address: 12277 SW 129 CT, MIAMI, FL, 33186, US
Mail Address: 12277 SW 129 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MULLER FIRE PROTECTION INC 2011 650546566 2012-03-30 MULLER FIRE PROTECTION INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 3056369780
Plan sponsor’s address 3200 NW 38TH STREET, MIAMI, FL, 33142

Plan administrator’s name and address

Administrator’s EIN 650546566
Plan administrator’s name MULLER FIRE PROTECTION INC
Plan administrator’s address 3200 NW 38TH STREET, MIAMI, FL, 33142
Administrator’s telephone number 3056369780

Signature of

Role Plan administrator
Date 2012-03-30
Name of individual signing CARLOS MULLER
Valid signature Filed with authorized/valid electronic signature
MULLER FIRE PROTECTION INC 401 K PROFIT SHARING PLAN TRUST 2010 650546566 2011-07-13 MULLER FIRE PROTECTION INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 3056369780
Plan sponsor’s address 3200 NW 38TH ST, MIAMI, FL, 331420000

Plan administrator’s name and address

Administrator’s EIN 650546566
Plan administrator’s name MULLER FIRE PROTECTION INC
Plan administrator’s address 3200 NW 38TH ST, MIAMI, FL, 331420000
Administrator’s telephone number 3056369780

Signature of

Role Plan administrator
Date 2011-07-13
Name of individual signing MULLER FIRE PROTECTION INC
Valid signature Filed with authorized/valid electronic signature
MULLER FIRE PROTECTION INC 2009 650546566 2010-08-25 MULLER FIRE PROTECTION INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 3056369780
Plan sponsor’s address 3200 NW 38TH ST, MIAMI, FL, 331420000

Plan administrator’s name and address

Administrator’s EIN 650546566
Plan administrator’s name MULLER FIRE PROTECTION INC
Plan administrator’s address 3200 NW 38TH ST, MIAMI, FL, 331420000
Administrator’s telephone number 3056369780

Signature of

Role Plan administrator
Date 2010-08-25
Name of individual signing MULLER FIRE PROTECTION INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MULLER ROGELIO S Vice President 2311 S.W. 98TH PLACE, MIAMI, FL, 33165
MULLER CARLOS A President 2311 S.W. 98TH PL., MIAMI, FL, 33165
MULLER CARLOS Agent 11540 SW 126TH STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-20 12277 SW 129 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-02-20 12277 SW 129 CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2018-10-26 MULLER, CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2018-10-26 11540 SW 126TH STREET, MIAMI, FL 33176 -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
Enrique Carreras, et al., Appellant(s), v. The Ponce Tower Condominium Association, Inc., et al., Appellee(s). 3D2024-0323 2024-02-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-26126

Parties

Name Enrique Carreras
Role Appellant
Status Active
Representations John William Annesser, II, Megan A Lazo
Name Roselyn Carreras
Role Appellant
Status Active
Representations John William Annesser, II, Megan A Lazo
Name THE PONCE TOWER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name MULLER FIRE PROTECTION INC.
Role Appellee
Status Active
Name Carmen Stevens
Role Appellee
Status Active
Representations Hilda Piloto, Javier Jesus Rodriguez
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-28
Type Disposition by Order
Subtype Dismissed
Description Appellants' Response to this Court's March 11, 2024, Order to Show Cause, and Appellee Carmen Stevens's Reply thereto, are noted. Appellants' Response in Opposition to Appellee Carmen Stevens's Motion to Dismiss Appeal is noted. Upon consideration, Appellee Carmen Stevens's Motion to Dismiss Appeal is granted, and this appeal is hereby dismissed as one taken from a non-final, non-appealable order. Appellee Carmen Stevens has conceded that she did not seek to quash service or challenge personal jurisdiction, has 'willingly submitted [herself] to the jurisdiction of the lower court' and sought only to vacate the clerk's default for the purpose of answering the complaint. See page 2, n. 2, Appellee Carmen Stevens's Motion to Dismiss Appeal. LOGUE, C.J., and EMAS and LINDSEY, JJ., concur.
View View File
Docket Date 2024-03-15
Type Notice
Subtype Amended Notice of Appeal
Description Certified Amended Notice of Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-15
Type Response
Subtype Reply
Description APPELLEE CARMEN STEVENS' REPLY TO APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Carmen Stevens
View View File
Docket Date 2024-03-13
Type Response
Subtype Response
Description Response to Order to Show Cause and Response in Opposition to Motion to Dismiss
On Behalf Of Enrique Carreras
View View File
Docket Date 2024-02-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 10463306
On Behalf Of Roselyn Carreras
View View File
Docket Date 2024-02-26
Type Motions Other
Subtype Motion To Dismiss
Description Appellee Carmen Stevens' Motion To Dismiss
On Behalf Of Carmen Stevens
View View File
Docket Date 2024-02-21
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 2, 2024.
View View File
Docket Date 2024-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal of a Non-Final Order-Related case: 23-221.
On Behalf Of Roselyn Carreras
View View File
Docket Date 2024-03-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal of a Non-Final Order
On Behalf Of Enrique Carreras
View View File
Docket Date 2024-03-11
Type Order
Subtype Order to Show Cause
Description Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See M & M Aircraft Servs., Inc. v. J.D. Valenciana de Aviacion, Inc., 644 So. 2d 548 (Fla. 3d DCA 1994).
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-16
ANNUAL REPORT 2019-04-11
Reg. Agent Change 2018-10-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341362606 0418800 2016-03-29 2714 SW, 81ST TERRACE, MIRAMAR, FL, 33025
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-06-29
Emphasis P: FALL, L: FALL
Case Closed 2016-11-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2016-07-27
Abatement Due Date 2016-08-08
Current Penalty 693.6
Initial Penalty 1156.0
Final Order 2016-08-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Variance
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step: On or about March 29, 2016, an employee was exposed to a fall hazard while using the top step of a five feet stepladder as a step.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7773198506 2021-03-06 0455 PPS 3200 NW 38th St, Miami, FL, 33142-5032
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84237
Loan Approval Amount (current) 84237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85310.16
Forgiveness Paid Date 2022-06-16
5749197707 2020-05-01 0455 PPP 3200 NW 38TH ST, MIAMI, FL, 33142-5032
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84238
Loan Approval Amount (current) 84238
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33142-5032
Project Congressional District FL-26
Number of Employees 12
NAICS code 333999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85325.02
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State