Search icon

PREFERRED COMPOSITE SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PREFERRED COMPOSITE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREFERRED COMPOSITE SERVICES, 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: 28 Mar 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2001 (24 years ago)
Document Number: P96000027342
FEI/EIN Number 650665511

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

Address: 2900 NW 112th Ave, Doral, FL, 33172, US
Mail Address: 2900 NW 112th Ave, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carbonara Russell Director 2900 NW 112th Ave, Doral, FL, 33172
Carbonara Russell President 2900 NW 112th Ave, Doral, FL, 33172
Katz Thomas O Agent Katz Baskies & Wolf PLLC, Boca Raton, FL, 33431

Form 5500 Series

Employer Identification Number (EIN):
650665511
Plan Year:
2022
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-28 Katz, Thomas O -
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 2900 NW 112th Ave, Unit 2, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2018-01-26 2900 NW 112th Ave, Unit 2, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-26 Katz Baskies & Wolf PLLC, 3020 North Military Trail, Suite 275, Boca Raton, FL 33431 -
REINSTATEMENT 2001-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-29
AMENDED ANNUAL REPORT 2016-09-26
AMENDED ANNUAL REPORT 2016-05-25

USAspending Awards / Financial Assistance

Date:
2021-09-17
Awarding Agency Name:
Department of Transportation
Transaction Description:
PURPOSE: THESE FUNDS WILL HELP THE RECIPIENT BUSINESS BY PAYING UP TO HALF OF THE COMPENSATION COSTS FOR THEIR ELIGIBLE EMPLOYEE GROUP (EEG), AS DEFINED IN THE STATUTE, FOR UP TO SIX MONTHS. ACTIVITIES TO BE PERFORMED: THE FUNDS CAN ONLY BE USED TO FACILITATE THE RETENTION, REHIRE, OR RECALL OF EMPLOYEES OF THE RECIPIENT BUSINESS. THE PURPOSE OF THIS PROGRAM IS PAYROLL ASSISTANCE. THEREFORE, THERE IS VERY LITTLE THAT A RECIPIENT HAS TO "PERFORM." THE RECIPIENT BUSINESS MUST MAKE CERTAIN CERTIFICATIONS AND COMMITMENTS, INCLUDING CONTINUING DISCLOSURE, REPORTING, AND PROVIDING THE REMAINING FUNDS NECESSARY TO MAINTAIN THE EEG’S TOTAL COMPENSATION LEVEL. EXPECTED OUTCOMES: THE RECIPIENT BUSINESS WILL PRESERVE THEIR EEG FOR THE SIX-MONTH DURATION OF THE AMJP AGREEMENT WITHOUT CONDUCTING ANY INVOLUNTARY LAYOFFS, FURLOUGHS, OR REDUCTIONS IN COMPENSATION FOR THAT GROUP. INTENDED BENEFICIARIES: THE RECIPIENT BUSINESS, ITS EMPLOYEES, AND THE LOCAL AND REGIONAL ECONOMY WILL BENEFIT. THE AVIATION INDUSTRY WILL ALSO BENEFIT FROM STABILIZED AVAILABILITY OF CRITICAL COMPONENTS AND MAINTENANCE AND REPAIR SERVICES. SUBRECIPIENT ACTIVITIES: THERE ARE NO SUBRECIPIENTS.
Obligated Amount:
174370.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
570567.00
Total Face Value Of Loan:
570567.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
570567.97
Total Face Value Of Loan:
570567.97

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-01-29
Type:
Planned
Address:
8474 N.W. 61 STREET, MIAMI, FL, 33166
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
570567.97
Current Approval Amount:
570567.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
573960.11
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
570567
Current Approval Amount:
570567
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
574131.09

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 592-2864
Add Date:
2018-03-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State