Search icon

SOUTH FLORIDA BAKERY, INC. - Florida Company Profile

Company Details

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

SOUTH FLORIDA BAKERY, 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: 26 Jan 1996 (29 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 May 2015 (10 years ago)
Document Number: P96000008677
FEI/EIN Number 650642086

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

Address: 14159 SW 144 ST, MIAMI, FL, 33186, US
Mail Address: 14159 SW 144 ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAZOZA & FERNANDEZ-FRAGA P.A. Agent -
BERNARDO LOURDES President 14159 SW 144 ST, MIAMI, FL, 33186
BERNARDO LOURDES Director 14159 SW 144 ST, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000019062 DELTROPICO GOURMET ACTIVE 2018-02-05 2028-12-31 - 14159 SW 144 STREET, MIAMI, FL, 33186
G18000019067 DELTROPICO ARTISAN BAKERY ACTIVE 2018-02-05 2028-12-31 - 14159 SW 144 STREET, MIAMI, FL, 33186
G18000019054 SOUTH FLORIDA BAKERY ACTIVE 2018-02-05 2028-12-31 - 14159 SW 144 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-07-25 2100 SALZEDO STREET, STE 300, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2019-07-25 ARAZOZA & FERNANDEZ-FRAGA P.A. -
AMENDED AND RESTATEDARTICLES 2015-05-26 - -
CHANGE OF MAILING ADDRESS 2009-02-24 14159 SW 144 ST, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2004-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-15 14159 SW 144 ST, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-29
AMENDED ANNUAL REPORT 2019-07-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341995835 0418800 2016-12-07 14159 SW 144 ST, MIAMI, FL, 33186
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-12-07
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2018-08-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2017-02-13
Abatement Due Date 2017-03-03
Current Penalty 6844.8
Initial Penalty 11408.0
Final Order 2017-03-06
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: On or about December 07, 2016, at the above addressed worksite, employees were conducting maintenance, repairs and set-up on approximately ten different types of commercial bakery machines, such as but not limited to; sheeters, dough mixers, dough breakers, and ovens, for which the employer had not develop and implemented a Lock Out Tag Out (LOTO) Program, therefore exposing these employees to Stored/potential hazardous energy, such as but not limited to; mechanical, and thermal. Therefore, exposing the employees to burns, crushing, cutting, lacerating or amputating type injuries. NOTE: CERTIFICATION AND DOCUMENTATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A
Issuance Date 2017-02-13
Abatement Due Date 2017-03-03
Current Penalty 6844.8
Initial Penalty 11408.0
Final Order 2017-03-06
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a): One or more methods of machine guarding were not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: On or about December 07, 2016, at the above addressed jobsite, employees were operating a commercial bakery sheeter, to make sweet goods, which were not guarded at point(s) of operation, therefore exposing the employees to pinch, nip, cut, and amputate hazards. NOTE: CERTIFICATION AND DOCUMENTATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
303182935 0418800 2000-06-13 14159 SW 144TH STREET, MIAMI, FL, 33186
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-06-13
Emphasis S: AMPUTATIONS
Case Closed 2000-12-22

Related Activity

Type Complaint
Activity Nr 202958070
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 2000-08-10
Abatement Due Date 2000-08-15
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2000-08-10
Abatement Due Date 2000-08-15
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100263 E01 VA
Issuance Date 2000-08-10
Abatement Due Date 2000-08-15
Current Penalty 1000.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100263 E01 VIII
Issuance Date 2000-08-10
Abatement Due Date 2000-08-15
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2000-08-10
Abatement Due Date 2000-08-18
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 2000-08-10
Abatement Due Date 2000-08-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 2000-08-10
Abatement Due Date 2000-08-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100263 H02
Issuance Date 2000-08-10
Abatement Due Date 2000-08-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2000-08-10
Abatement Due Date 2000-08-15
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
3741147307 2020-04-29 0455 PPP 14159 SW 144th Street, Miami, FL, 33186
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) 1366200
Loan Approval Amount (current) 1366200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 191
NAICS code 311812
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1381076.4
Forgiveness Paid Date 2021-06-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
859498 Intrastate Non-Hazmat 2023-08-31 15000 2022 1 1 Private(Property)
Legal Name SOUTH FLORIDA BAKERY INC
DBA Name DELTROPICO GOURMET
Physical Address 14159 SW 144TH STREET, MIAMI, FL, 33186, US
Mailing Address 14159 SW 144TH STREET, MIAMI, FL, 33186, US
Phone (305) 256-1777
Fax (305) 256-8680
E-mail MMORILLA@SFLBAKERY.COM

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