Search icon

CABALLERO PLUMBING, INC. - Florida Company Profile

Company Details

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

CABALLERO PLUMBING, 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: 24 Jun 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2022 (3 years ago)
Document Number: P96000053518
FEI/EIN Number 650675388

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

Address: 7225 NW 46TH ST, MIAMI, FL, 33166, US
Mail Address: 7225 NW 46TH ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Caballero Jose L President 10240 SW 96 Terrace, Miami, FL, 33176
Caballero Jose L Treasurer 10240 SW 96 Terrace, Miami, FL, 33176
Caballero Jose L Director 10240 SW 96 Terrace, Miami, FL, 33176
Caballero Luis A Vice President 10240 SW 96 Terrace, Miami, FL, 33176
Caballero Luis A Director 10240 SW 96 Terrace, Miami, FL, 33176
CABALLERO NICOLE Vice President 7225 NW 46TH AT, MIAMI, FL, 33166
CABALLERO JOSE L Agent 7225 NW 46TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
AMENDMENT 2022-06-03 - -
REGISTERED AGENT NAME CHANGED 2022-02-09 CABALLERO, JOSE L -
CHANGE OF PRINCIPAL ADDRESS 2005-01-07 7225 NW 46TH ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2005-01-07 7225 NW 46TH ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-07 7225 NW 46TH ST, MIAMI, FL 33166 -
AMENDMENT 1996-08-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-24
Amendment 2022-06-03
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311083141 0418800 2007-07-19 3801 NW 97TH AVE., MIAMI, FL, 33178
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-07-19
Emphasis L: FALL, S: COMMERCIAL CONSTR
Case Closed 2007-10-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2007-09-14
Abatement Due Date 2007-09-26
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-09-14
Abatement Due Date 2007-09-19
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2007-09-14
Abatement Due Date 2007-09-19
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2007-09-14
Abatement Due Date 2007-09-19
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2011448401 2021-02-03 0455 PPS 7225 NW 46th St, Miami, FL, 33166-6422
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 450000
Loan Approval Amount (current) 450000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 33166-6422
Project Congressional District FL-26
Number of Employees 47
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 456263.01
Forgiveness Paid Date 2022-07-05
4908957202 2020-04-27 0455 PPP 7225 NW 46TH ST, MIAMI, FL, 33166
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 450000
Loan Approval Amount (current) 450000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 45
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 453612.5
Forgiveness Paid Date 2021-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State