Search icon

TENUSA, INC. - Florida Company Profile

Company Details

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

TENUSA, 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: 05 May 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2018 (6 years ago)
Document Number: P97000040863
FEI/EIN Number 223877033

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

Mail Address: 1600 Ponce de Leon Blvd, office 901, Coral Gables, FL, 33134, US
Address: 1600 ponce de leon blvd, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TENUSA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 650796350 2021-07-16 TENUSA INC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 3059865796
Plan sponsor’s address 11220 SW 67 AVE, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing PEDRO L BOFILL
Valid signature Filed with authorized/valid electronic signature
TENUSA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 650796350 2020-07-23 TENUSA INC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 3059702829
Plan sponsor’s address 11220 SW 67 AVE, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing PEDRO L BOFILL
Valid signature Filed with authorized/valid electronic signature
TENUSA INC 401 K PROFIT SHARING PLAN TRUST 2018 650796350 2019-07-17 TENUSA INC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 3059865796
Plan sponsor’s address 11220 SW 67 AVE, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing PEDRO L BOFILL
Valid signature Filed with authorized/valid electronic signature
TENUSA INC 401 K PROFIT SHARING PLAN TRUST 2017 650796350 2018-07-13 TENUSA INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 3059865796
Plan sponsor’s address 11220 SW 67 AVE, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing PEDRO L BOFILL
Valid signature Filed with authorized/valid electronic signature
TENUSA INC 401 K PROFIT SHARING PLAN TRUST 2016 650796350 2017-06-22 TENUSA INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 3059865796
Plan sponsor’s address 11220 SW 67 AVE, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing PEDRO L BOFILL
Valid signature Filed with authorized/valid electronic signature
TENUSA INC 401 K PROFIT SHARING PLAN TRUST 2015 650796350 2016-07-14 TENUSA INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 3059702829
Plan sponsor’s address 11220 SW 67 AVE, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing PEDRO BOFILL
Valid signature Filed with authorized/valid electronic signature
TENUSA INC 401 K PROFIT SHARING PLAN TRUST 2014 650796350 2016-07-14 TENUSA INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 3059865796
Plan sponsor’s address 11220 SW 67 AVE -1, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing PEDRO BOFILL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Cobos Emiliano Director 1600 Ponce de Leon Blvd, Coral Gables, FL, 33134
Cobos Emiliano Agent 1600 Ponce de Leon Blvd, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 1600 Ponce de Leon Blvd, office 901, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 1600 ponce de leon blvd, SUITE 901, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2024-03-08 Cobos, Emiliano -
CHANGE OF MAILING ADDRESS 2022-05-02 1600 ponce de leon blvd, SUITE 901, Coral Gables, FL 33134 -
REINSTATEMENT 2018-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2010-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000098089 ACTIVE 2021-016941-CC-23 MIAMI-DADE COUNTY COURT CLERK 2021-11-03 2027-03-02 $13,145.68 GL STAFFING SERVICES, INC., 1709 BANKS ROAD, BUILDING A, UNIT 5, POMPANO BEACH FL, 33063

Court Cases

Title Case Number Docket Date Status
SUNBELT RENTALS, INC., VS TENUSA, INC., et al., 3D2019-0809 2019-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-5301

Parties

Name SUNBELT RENTALS, INC.
Role Appellant
Status Active
Representations ANDREA M. FAIR
Name PEDRO L. BOFILL
Role Appellee
Status Active
Name TENUSA, INC.
Role Appellee
Status Active
Representations HECTOR R. RIVERA, VERONICA M. VELIZ
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2020-07-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUNBELT RENTALS, INC.
Docket Date 2020-07-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of SUNBELT RENTALS, INC.
Docket Date 2020-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for Extension of Time to file the reply brief is granted to and including August 1, 2020, with no further extensions allowed.
Docket Date 2020-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
On Behalf Of SUNBELT RENTALS, INC.
Docket Date 2020-06-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Motion to Correct the Record on Appeal, filed on May 28, 2020, is treated as a motion to supplement the record on appeal, and the motion is granted. The record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2020-06-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TENUSA, INC.
Docket Date 2020-05-28
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of TENUSA, INC.
Docket Date 2020-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ Agreed Motion for Extension of Time to File the Answer Brief is granted to and including June 1, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TENUSA, INC.
Docket Date 2019-11-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-120 days to 4/2/20
Docket Date 2019-11-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of TENUSA, INC.
Docket Date 2019-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SUNBELT RENTALS, INC.
Docket Date 2019-07-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-120 days to 11/4/19
Docket Date 2019-07-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SUNBELT RENTALS, INC.
Docket Date 2019-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUNBELT RENTALS, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-08-23
AMENDED ANNUAL REPORT 2022-06-09
AMENDED ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
08E6507963500009 Small Business Administration 59.016 - SURETY BOND GUARANTEES - - CONTRACT E6D19 -2ND RENEWAL - MOWING LITTER REMOVAL EDGING & SWEEPING WITH THE SOUTH DADE MAINTENANCE YARD AREA
Recipient TENUSA INC
Recipient Name Raw TENUSA INC
Recipient DUNS 012326620
Recipient Address MIAMI, MIAMI-DADE, FLORIDA, 33143-7919, UNITED STATES
Obligated Amount 162035.00
Non-Federal Funding 18004.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
08E6507963500012 Small Business Administration 59.016 - SURETY BOND GUARANTEES - - CONTRACT E6E33 - 1ST RENEWAL - MOWING LITTER REMOVAL EDGING AND SWEEPING OF VARIOUS ARTERIAL ROADS WITHIN THE NORTH DADE MAINTENANCE AREA
Recipient TENUSA INC
Recipient Name Raw TENUSA INC
Recipient DUNS 012326620
Recipient Address MIAMI, MIAMI-DADE, FLORIDA, 33143-7919, UNITED STATES
Obligated Amount 201861.00
Non-Federal Funding 22429.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
08E6507963500011 Small Business Administration 59.016 - SURETY BOND GUARANTEES - - CONTRACT E6D30 - 2ND RENEWAL - MOWING LITTER REMOVAL EDGING & SWEEPING OF VARIOUS ARTERIAL ROADS WITHIN THE SOUTH DADE MAINTENANCE YARD AREA
Recipient TENUSA INC
Recipient Name Raw TENUSA INC
Recipient DUNS 012326620
Recipient Address MIAMI, MIAMI-DADE, FLORIDA, 33143-7919, UNITED STATES
Obligated Amount 86449.00
Non-Federal Funding 9605.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
08E6507963500010 Small Business Administration 59.016 - SURETY BOND GUARANTEES - - CONTRACT E6D20 - 2ND RENEWAL - MOWING LITTER REMOVAL EDGING & SWEEPING OF VARIOUS STATE ROADS WITHIN THE SOUTH DADE MAINTENANCE YARD AREA
Recipient TENUSA INC
Recipient Name Raw TENUSA INC
Recipient DUNS 012326620
Recipient Address MIAMI, MIAMI-DADE, FLORIDA, 33143-7919, UNITED STATES
Obligated Amount 205483.00
Non-Federal Funding 22831.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
08E6507963500007 Small Business Administration 59.016 - SURETY BOND GUARANTEES - - E-6D85 - COUNTYWIDE GRAFFITI STAIN REMOVAL AND PRESSURE CLEANING
Recipient TENUSA INC
Recipient Name Raw TENUSA INC
Recipient Address MIAMI, MIAMI-DADE, FLORIDA, 33143-7919, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 1250.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
08E6507963500003 Small Business Administration 59.016 - SURETY BOND GUARANTEES - - E-6E49 - MOWING AND LITTER REMOVAL
Recipient TENUSA INC
Recipient Name Raw TENUSA INC
Recipient DUNS 012326620
Recipient Address MIAMI, MIAMI-DADE, FLORIDA, 33143-7919, UNITED STATES
Obligated Amount 116723.00
Non-Federal Funding 875.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
08E6507963500006 Small Business Administration 59.016 - SURETY BOND GUARANTEES - - E-6E62 MOWING AND LITTER REMOVAL
Recipient TENUSA INC
Recipient Name Raw TENUSA INC
Recipient Address MIAMI, MIAMI-DADE, FLORIDA, 33143-7919, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 875.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
08E6507963500005 Small Business Administration 59.016 - SURETY BOND GUARANTEES - - E-6ER7 - MOWING & LITTER REMOVAL
Recipient TENUSA INC
Recipient Name Raw TENUSA INC
Recipient Address MIAMI, MIAMI-DADE, FLORIDA, 33143-7919, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 875.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
08E6507963500004 Small Business Administration 59.016 - SURETY BOND GUARANTEES - - ITB-08-02 - SYSTEM-WIDE MISC CONCRETE INSTALLATIONS
Recipient TENUSA INC
Recipient Name Raw TENUSA INC
Recipient Address MIAMI, MIAMI-DADE, FLORIDA, 33143-7919, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 2500.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
08E6507963500002 Small Business Administration 59.016 - SURETY BOND GUARANTEES - - E-6E47 - MOWING AND LITTER REMOVAL
Recipient TENUSA INC
Recipient Name Raw TENUSA INC
Recipient Address MIAMI, MIAMI-DADE, FLORIDA, 33143-7919, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 500.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient TENUSA INC
Recipient Name Raw TENUSA INC
Recipient Address MIAMI, MIAMI-DADE, FLORIDA, 33143-7919, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 375.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346909591 0418800 2023-08-15 1400 NW 167TH STREET, MIAMI GARDENS, FL, 33169
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-09-27
Emphasis L: LANDSCPE, N: AMPUTATE, N: HEATNEP
Case Closed 2024-08-16

Related Activity

Type Referral
Activity Nr 2065592
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2024-01-10
Abatement Due Date 2024-01-23
Current Penalty 4375.0
Initial Penalty 6250.0
Final Order 2024-02-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees: On or about August 3, 2023, at the jobsite located along 167th Street between NW 16th Ct and NW 10th AVE, MIAMI, FL 33177, an employee was exposed to struck by and amputation hazards while picking up trash in close proximity to a lawn mower (i.e. Kubota Model ZD 1211).
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2024-01-10
Current Penalty 3125.0
Initial Penalty 4465.0
Final Order 2024-02-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2):The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. On or about August 3, 2023, at the jobsite located along 167th Street between NW 16th Ct and NW 10th AVE, MIAMI, FL 33177, the employer did not report within 24 hours, an employee who suffered an amputation during landscaping activities.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8369017004 2020-04-08 0455 PPP 4601 SW 74TH AVE, MIAMI, FL, 33155-4411
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185000
Loan Approval Amount (current) 156461
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155-4411
Project Congressional District FL-27
Number of Employees 11
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 158594.95
Forgiveness Paid Date 2021-08-26
4575738301 2021-01-23 0455 PPS 11220 SW 67th Ave, Pinecrest, FL, 33156-4709
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215000
Loan Approval Amount (current) 215000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinecrest, MIAMI-DADE, FL, 33156-4709
Project Congressional District FL-27
Number of Employees 20
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 217657.64
Forgiveness Paid Date 2022-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State