Search icon

PLUMBERS ENTERPRISE CORPORATION

Company Details

Entity Name: PLUMBERS ENTERPRISE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Nov 2000 (24 years ago)
Document Number: P97000009878
FEI/EIN Number 650725586
Address: 2900 N.W. 33 AVE., MIAMI, FL, 33142
Mail Address: 2900 N.W. 33 AVE., MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ NEMECIO Agent 2900 NW 33 AVE, MIAMI, FL, 33142

President

Name Role Address
HERNANDEZ NEMECIO President 2900 NW 33RD AVE, MIAMI, FL, 33142

Director

Name Role Address
HERNANDEZ NEMECIO Director 2900 NW 33RD AVE, MIAMI, FL, 33142

Vice President

Name Role Address
HERNANDEZ YAILET Vice President 2900 NW 33 AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2001-05-17 HERNANDEZ, NEMECIO No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-17 2900 NW 33 AVE, MIAMI, FL 33142 No data
AMENDMENT 2000-11-27 No data No data
AMENDMENT 2000-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-12-09 2900 N.W. 33 AVE., MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 1999-12-09 2900 N.W. 33 AVE., MIAMI, FL 33142 No data
REINSTATEMENT 1999-12-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000207749 LAPSED 06-132-40-SP-23 DADE COUNTY COURT 2007-06-22 2012-07-06 $1,795.32 TRENCH TECH OF FLORIDA, LLC, 5050 NW 74TH AVENUE, MIAMI, FL 33178

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308407584 0418800 2005-07-28 1950 SW 13TH AVENUE, MIAMI, FL, 33145
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-07-28
Emphasis L: FALL
Case Closed 2016-04-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-09-01
Abatement Due Date 2005-09-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-09-01
Abatement Due Date 2005-09-21
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2007-12-03
Abatement Due Date 2007-12-17
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8306207005 2020-04-08 0455 PPP 2900 NW 33 Ave, MIAMI, FL, 33142-6318
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210220
Loan Approval Amount (current) 210220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
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, 33142-6318
Project Congressional District FL-26
Number of Employees 21
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 213163.08
Forgiveness Paid Date 2021-09-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State