Search icon

ARCHITECTURAL MOULDING & MILLWORKS, INC.

Company Details

Entity Name: ARCHITECTURAL MOULDING & MILLWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Oct 1996 (28 years ago)
Document Number: P96000081182
FEI/EIN Number 65-0696797
Address: 3545 NW 50TH STREET, MIAMI, FL 33142
Mail Address: 3545 NW 50TH STREET, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARCHITECTURAL MOULDING & MILLWORKS, INC. 401(K) PROFIT SHARING PLAN 2009 650696797 2012-03-26 ARCHITECTURAL MOULDING & MILLWORKS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 321900
Sponsor’s telephone number 3056388900
Plan sponsor’s address 3545 N.W. 50TH STREET, MIAMI, FL, 33142

Plan administrator’s name and address

Administrator’s EIN 650696797
Plan administrator’s name ARCHITECTURAL MOULDING & MILLWORKS, INC.
Plan administrator’s address 3545 N.W. 50TH STREET, MIAMI, FL, 33142
Administrator’s telephone number 3056388900

Signature of

Role Plan administrator
Date 2012-03-26
Name of individual signing SHANON SIEGFRIED
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL 33134

President

Name Role Address
SIEGFRIED, SHANON Y President 3545 NW 50TH STREET, MIAMI, FL 33142

Director

Name Role Address
SIEGFRIED, SHANON Y Director 3545 NW 50TH STREET, MIAMI, FL 33142
SIEGFRIED, ERIC S Director 3545 NW 50TH STREET, MIAMI, FL 33142

Vice President

Name Role Address
SIEGFRIED, ERIC S Vice President 3545 NW 50TH STREET, MIAMI, FL 33142

Secretary

Name Role Address
SIEGFRIED, ERIC S Secretary 3545 NW 50TH STREET, MIAMI, FL 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1998-02-27 3545 NW 50TH STREET, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 1998-02-27 3545 NW 50TH STREET, MIAMI, FL 33142 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001533661 LAPSED 10-35340 CA 04 MIAMI-DADE COUNTY 2013-10-04 2018-10-25 $167,859.81 MJB WOOD GROUP, INC., 222 W. LAS COLINAS BLVD., SUITE 1300, IRVING, TX 75039
J19000792323 TERMINATED 09-36003 CA15 CIRCUIT COURT DADE COUNTY 2010-10-19 2024-12-09 $22,567.69 MADISON ACQUISITIONS CORP, ASSIGNEE, PO BOX 630037, NORTH MIAMI BEACH, FLORIDA 33163
J09001205631 LAPSED 09-12225 CA 21 MIAMI-DADE CIRCUIT COURT 2009-02-12 2014-05-19 $128,348.09 ASSOCIATED HARDWOODS, INC., 650 NORTH MAIN STREET, GRANITE FALLS, NC 28630
J08000064205 ACTIVE 1000000063102 26009 4018 2007-10-25 2028-02-27 $ 18,855.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J04000130435 LAPSED 1000000006585 22604 1577 2004-08-25 2024-11-24 $ 99,091.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342194727 0418800 2017-03-21 3545 NW 50TH ST, MIAMI, FL, 33142
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2017-03-21
Emphasis L: HINOISE
Case Closed 2017-08-03

Related Activity

Type Referral
Activity Nr 1190011
Health Yes
342159951 0418800 2017-03-09 3545 NW 50TH ST, MIAMI, FL, 33142
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-03-10
Emphasis L: FORKLIFT, N: AMPUTATE, P: FORKLIFT, N: DUSTEXPL
Case Closed 2017-06-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2017-05-09
Abatement Due Date 2017-06-02
Current Penalty 978.0
Initial Penalty 1630.0
Final Order 2017-06-05
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(1): All places of employment, passageways, storerooms or service rooms were not kept clean and orderly or in a sanitary condition: On or about March 9, 2017, at the shop area of the above addressed jobsite, employees worked in an area that had Class II combustible dust deposited on electrical equipment, ductwork, floor and masonry walls.
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C05 II B
Issuance Date 2017-05-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-06-05
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(5)(ii)(B): Lockout and tagout devices were not standardized within the facility in at least one of the following criteria: color; shape; or size: On or about March 9, 2017, at the shop area of the above addressed jobsite, locks used to prevent reenergization of machinery or equipment being serviced were not standardized.
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2017-05-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-06-05
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2): Pull boxes, junction boxes, and fittings were not provided with covers approved for the purpose: On or about March 9, 2017, at the shop area of the above addressed jobsite, an electrical junction box lacked a cover plate, exposing employees to an electrical hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6478488600 2021-03-23 0455 PPS 3545 NW 50th St, Miami, FL, 33142-3931
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72592
Loan Approval Amount (current) 72592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-3931
Project Congressional District FL-26
Number of Employees 9
NAICS code 321912
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73059.82
Forgiveness Paid Date 2021-11-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State