Search icon

FLORIDA WELDING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

FLORIDA WELDING, 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: 19 Aug 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P96000068871
FEI/EIN Number 650691293

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

Address: 2423 SW 147 AVENUE, #184, MIAMI, FL, 33185
Mail Address: 2423 SW 147 AVENUE, #184, MIAMI, FL, 33185
ZIP code: 33185
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTOLOME RAMON President 2423 SW 147 AVENUE #184, MIAMI, FL, 33185
BARTOLOME RAMON Director 2423 SW 147 AVENUE #184, MIAMI, FL, 33185
ARANGO HAYDEE Secretary 2423 SW 147 AVENUE #184, MIAMI, FL, 33185
GOMOZ ORESTES Agent 4401 SW 75 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 2423 SW 147 AVENUE, #184, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2008-04-16 2423 SW 147 AVENUE, #184, MIAMI, FL 33185 -
CANCEL ADM DISS/REV 2007-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1997-03-26 4401 SW 75 AVE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 1997-03-26 GOMOZ, ORESTES -

Documents

Name Date
ANNUAL REPORT 2008-04-16
REINSTATEMENT 2007-02-05
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-08-03
ANNUAL REPORT 1999-04-12
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-03-26
DOCUMENTS PRIOR TO 1997 1996-08-19

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-08-30
Type:
Planned
Address:
1851 POWERLINE RD., POMPANO BEACH, FL, 33069
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-05-09
Type:
Referral
Address:
1095 JUPITER PARK DR., JUPITER, FL, 33456
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-11-08
Type:
Accident
Address:
3191 SW 14TH PL., BOYNTON BEACH, FL, 33425
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-02-27
Type:
Planned
Address:
3131 S.W. COLLEGE RD., OCALA, FL, 32674
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-03-12
Type:
Complaint
Address:
3950 UNIVERSITY DRIVE, Davie, FL, 33314
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State