Search icon

NAGELBUSH MECHANICAL, INC. - Florida Company Profile

Company Details

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

NAGELBUSH MECHANICAL, 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: 06 Aug 1997 (28 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Apr 1999 (26 years ago)
Document Number: P97000068260
FEI/EIN Number 65-0774762

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

Address: 5101 NW 21 Ave, Suite 210, Fort Lauderdale, FL, 33309, US
Mail Address: 5101 NW 21 Ave, Suite 210, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Tutor Ronald N Director 5101 NW 21 Ave, Suite 210, Fort Lauderdale, FL, 33309
Smalley Gary G Director 5101 NW 21 Ave, Suite 210, Fort Lauderdale, FL, 33309
McCann Peter President 5101 NW 21 Ave, Suite 210, Fort Lauderdale, FL, 33309
Smalley Gary G Vice President 5101 NW 21 Ave, Suite 210, Fort Lauderdale, FL, 33309
Soucy Thomas Chie 5101 NW 21 Ave, Suite 210, Fort Lauderdale, FL, 33309
Fiore Anthony N Secretary 15901 Olden Street, Sylmar, CA, 91342

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GW4BAMBJ4X33
CAGE Code:
03G43
UEI Expiration Date:
2025-12-26

Business Information

Activation Date:
2024-12-27
Initial Registration Date:
2024-08-27

Form 5500 Series

Employer Identification Number (EIN):
650774762
Plan Year:
2011
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
47
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000160797 NAGELBUSH/FIVE STAR ELECTRICAL, A JOINT VENTURE EXPIRED 2009-10-01 2014-12-31 - 1800 NW 49TH STREET, SUITE 110, FORT LAUDERDALE, FL, 33309
G09103900078 NAGELBUSH ELECTRIC EXPIRED 2009-04-13 2014-12-31 - 1800 N.W. 49 STREET, SUITE 110, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 5101 NW 21 Ave, Suite 210, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-04-15 5101 NW 21 Ave, Suite 210, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2012-02-14 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2012-02-14 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
AMENDED AND RESTATEDARTICLES 1999-04-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000007368 TERMINATED 502008SC009775XXXXMB 15TH JUD. CIR. PALM BEACH CTY. 2008-09-08 2014-01-09 $4,560.00 PALM BEACHFRONT HOLDINGS, LLC, 105 HARBOR WAY, HOBE SOUND, FL 33455

Court Cases

Title Case Number Docket Date Status
MC VELAR CONSTRUCTION CORP., Appellant(s) v. COMMAND REBAR, INC., et al., Appellee(s). 4D2024-0527 2024-02-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA006885

Parties

Name MC Velar Construction Corp.,
Role Appellant
Status Active
Representations Jacob J Liro, Nicholas David Prudenzano
Name Bre/Point Parcel, LLC
Role Appellee
Status Active
Representations Adam G Adams, II
Name Pavarini Construction Co.
Role Appellee
Status Active
Representations Michael McQuaide, Michael William Switzer
Name COBRA CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Jeremy W Harris
Name NAGELBUSH MECHANICAL, INC.
Role Appellee
Status Active
Representations Michael Jay Rune, II, Dana Chaaban
Name Imperial Stone Corporation
Role Appellee
Status Active
Representations Jason David Katz
Name USA PLASTERING, LLC
Role Appellee
Status Active
Representations Stephen Wayne Stukey, Justin Howell Levitt
Name FLORIDA BUILDER APPLIANCES, INC.
Role Appellee
Status Active
Representations Daniel J Santaniello
Name WESTERN SURETY COMPANY
Role Appellee
Status Active
Representations Patrick Patrissi, Francisco Touron, III, Lucas Joel Sanchez
Name THE HANOVER INSURANCE COMPANY
Role Appellee
Status Active
Name Hartford Accident & Indemnity Company
Role Appellee
Status Active
Representations Daniel Te Young
Name Fidelity Deposit Company of Maryland
Role Appellee
Status Active
Name PRO-TECH CAULKING & WATERPROOFING, INC.
Role Appellee
Status Active
Representations Jon Michael Kendrick
Name Artesian Pool Construction and Old Republic Surety Company
Role Appellee
Status Active
Representations John David Campo, Thomas Allan Berger, Nadine Jenifer Foehl
Name Amion Enterprises
Role Appellee
Status Active
Representations Peter Scott Baumberger, Christopher M Utrera
Name POWER DESIGN, INC.
Role Appellee
Status Active
Representations Michelle Marie Krone
Name IBA CONSULTANTS, INC.
Role Appellee
Status Active
Representations Ronald Seth Nisonson, Ethan Joshua Goldstein
Name FRED MCGILVRAY, INC.
Role Appellee
Status Active
Representations David L Swimmer
Name BOSTIC STEEL, INC.
Role Appellee
Status Active
Representations D Spencer Mallard, Jeremy W Harris, Matthew Aaron Margolis
Name CONTINENTAL GLASS SYSTEMS, INC.
Role Appellee
Status Active
Representations Alexandra Lyn Tifford, Luis Sergio Konski
Name GARCIA STROMBERG HOLDINGS, LLC
Role Appellee
Status Active
Representations David Ben Israel, Eric Jon Israel
Name AETNA CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Alex Michael Sarsfield
Name SAFECO INSURANCE COMPANY OF AMERICA
Role Appellee
Status Active
Representations Daniel J Santaniello, Christopher Harris Burrows
Name MAPLE MANUFACTURING, INC.
Role Appellee
Status Active
Representations Michael A Monteverde
Name Scott R Vaughn
Role Appellee
Status Active
Representations William Edward Stacey, Jr.
Name SCOTT R. VAUGHN, P.E., INC.
Role Appellee
Status Active
Representations William Edward Stacey, Jr.
Name COASTAL MASONRY, INC.
Role Appellee
Status Active
Representations Deborah Stephney Verley, Laura Patricia Buitrago
Name OCI ASSOCIATES, INC.
Role Appellee
Status Active
Representations Mitchel Chusid, Mitchell Ryan Katz
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name COMMAND REBAR, INC.
Role Appellee
Status Active
Representations Christopher Harris Burrows, Edgardo Ferreyra, Jr., Daniel J Santaniello, Hayley Erica Newman
Name EDSA, INC.
Role Appellee
Status Active
Representations Bruce Robert Calderon, D. Bryan Hill, Jr., Alicia Zweig Gross

Docket Entries

Docket Date 2024-09-17
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the September 16, 2024 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-08-16
Type Motions Other
Subtype Motion To Stay
Description Appellant's Motion for Continued Stay of Appellate Proceedings Pending Formalization of Settlement
Docket Date 2024-07-12
Type Order
Subtype Order on Motion to Stay
Description ORDERED that Appellant's July 11, 2024 notice is being treated as a motion to stay and is granted.
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice
Description Notice of Settlement and Request for Continued Stay of Appellate Proceedings Pending Formalization of Settlement
On Behalf Of MC Velar Construction Corp.,
Docket Date 2024-06-14
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-06-13
Type Motions Other
Subtype Motion To Stay
Description Appellant's Unopposed Request to Extend Appellate Proceedings
Docket Date 2024-05-15
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-05-14
Type Misc. Events
Subtype Status Report
Description Appellant's Status Report and Request for Stay of Appellate Proceedings
On Behalf Of MC Velar Construction Corp.,
Docket Date 2024-05-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-05-07
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to May 7 2024
Docket Date 2024-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of MC Velar Construction Corp.,
Docket Date 2024-04-30
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit Record on Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-03-15
Type Misc. Events
Subtype Certificate of Service
Description Amended Certificate of Service
On Behalf Of MC Velar Construction Corp.,
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Command Rebar, Inc.
Docket Date 2024-03-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-03-09
Type Misc. Events
Subtype Certificate of Service
Description Amended Certificate of Service
Docket Date 2024-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-01
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-19
Type Order
Subtype Order on Motion to Stay
Description ORDERED that Appellant's August 16, 2024 motion to stay is granted.
View View File
Docket Date 2024-03-14
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's March 8, 2024 notice of amended certificate of service is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
LEVIEV BOYMELGREEN MARQUIS DEVELOPERS, LLC, etc., VS MARQUIS MIAMI CONDOMINIUM ASSOCIATION, INC., etc., et al., 3D2019-1243 2019-06-26 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
16-20726

Parties

Name Leviev Boymelgreen Marquis Developers, LLC
Role Appellant
Status Active
Representations Randell H. Rowe, IV, HANNAH M. TYSON, JASON R. MOYER, ANGELIKA M. VANDENBERG, COLLIN A. MIXON
Name NAGELBUSH MECHANICAL, INC.
Role Appellee
Status Active
Name ARQUITECTONICA INTERNATIONAL CORPORATION
Role Appellee
Status Active
Name MARQUIS MIAMI CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations BRUCE R. CALDERON, MARK J. RAGUSA, JON D. DERREVERE, Alan S. Rosenberg, DOUGLAS J. KRESS, JORDAN C. KAY, George R. Truitt, Jr., NANCY STONER, MICHAEL J. FRIEDMAN, KELLY R. MELCHIONDO, MARY NIKEZIC, NICOLE D. MOSS, JON MICHAEL KENDRICK, RYAN M. CHARLSON, JOY SPILLIS LUNDEEN, Dana Chaaban, SCOTT D. REMBOLD, PETER S. BAUMBERGER, WILLIAM W. VERTES, MIKE PISCITELLI, JASON M. RODGERS-DA CRUZ, NICHOLAS D. SIEGFRIED, MICHAEL F. SUAREZ, D. BRYAN HILL, JR., RONALD S. NISONSON, JASON E. HANDIN, ERIC S. BOOS, ALICIA Z. GROSS, JOSEPH W. DOWNS, III, Michael Jay Rune, II
Name DECK TIGHT ROOFING SERVICES, INC.
Role Appellee
Status Active
Name KM PLAZA, LLC
Role Appellee
Status Active
Name LUBRIZOL ADVANCED MATERIALS, INC.
Role Appellee
Status Active
Name FORM WORKS, INC.
Role Appellee
Status Active
Name KATZ MELTZER CONSTRUCTION COMPANY
Role Appellee
Status Active
Name THE LUBRIZOL CORPORATION
Role Appellee
Status Active
Name IBA CONSULTANTS, INC.
Role Appellee
Status Active
Name OTIS ELEVATOR COMPANY
Role Appellee
Status Active
Name PLAZA CONTRACTING COMPANY LLC
Role Appellee
Status Active
Name GAMMA USA, INC.
Role Appellee
Status Active
Name NORTHSTAR FIRE PROTECTION, INC.
Role Appellee
Status Active
Name M. Ecker & Company Florida, Inc.
Role Appellee
Status Active
Name Northstar Fire Protections, Inc.
Role Appellee
Status Active
Name NOVA ENGINEERING AND ENVIRONMENTAL, LLC
Role Appellee
Status Active
Name STEVEN FELLER P.E., INC.
Role Appellee
Status Active
Name DESIMONE CONSULTING ENGINEERS, LLC
Role Appellee
Status Active
Name ALLIED TUBE & CONDUIT CORPORATION
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-27
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this order to the appellant's motion to compel
Docket Date 2019-09-25
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANT'S MOTION TO COMPEL THECLERK TO REVISE INDEX AND RECORD, ORIN THE ALTERNATIVE, FOR ORDER OFSATISFACTION, AND MOTION TOSUPPLEMENT THE RECORD
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-09-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S MOTION TOCOMPEL THE CLERK TO REVISE INDEX ANDRECORD, OR IN THE ALTERNATIVE, FORORDER OF SATISFACTION, AND MOTION TOSUPPLEMENT THE RECORD
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of appellant’s status report filed on September 17, 2019, the abatement entered on August 19, 2019 is hereby lifted. The appeal shall proceed accordingly.
Docket Date 2019-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-11-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-14
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ It is ordered that the Partial Stipulation of Dismissal filed on October 30, 2019, and the Stipulation of Dismissal filed on November 11, 2019, are recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2019-11-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-10-30
Type Notice
Subtype Notice
Description Notice ~ PARTIAL STIPULATION OF DISMISSAL
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-10-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ The Clerk of Courts for the Eleventh Judicial Circuit’s response and the corrected record on appeal filed on October 25, 2019, are noted. Upon consideration, appellant’s Third Motion to Compel is hereby denied as moot.
Docket Date 2019-10-25
Type Response
Subtype Response
Description RESPONSE ~ CLERK OF COURT RESPONSE
Docket Date 2019-10-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2nd Corrected Record on Appeal ( Including supplemental Pleadings)
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ The Clerk of the Eleventh Judicial Circuit is ordered to file a responseto the appellant's Third Motion to Compel within ten (10) days from the date of this Order. In its response, the Clerk shall explain whether it has complied with this Court's previous orders regarding the record and if it has not complied, it shall explain why not.
Docket Date 2019-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 25 days to 11/12/19
Docket Date 2019-10-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S THIRD MOTIONTO COMPEL THE CLERK
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-10-15
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANT'S THIRD MOTION TO COMPEL THE CLERK
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-10-03
Type Response
Subtype Response
Description RESPONSE ~ ARQUITECTONICA'S RESPONSE TO APELLANT'S MOTION TO COMPEL THE CLERK TO REVISE INDEX AND RECORD, OR IN THE ALTERNATIVE, FOR ORDER OF SATISFACTION, AND MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Marquis Miami Condominium Association, Inc.
Docket Date 2019-10-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CORRECTED RECORD
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion to compel is granted. The Clerk of the Circuit Court shall, within ten (10) days from the date of this order, revise the index and the record on appeal so that they comply with applicable Rules and so they contain no typographical errors or pagination errors.
Docket Date 2019-10-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE STEVEN FELLER, P.E.'S RESPONSE TO APPELLANT'S MOTION TO COMPEL THE CLERK TO REVISE INDEX AND RECORD, OR IN ALTERNATIVE, FOR ORDER OF SATISFACTION AND MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Marquis Miami Condominium Association, Inc.
Docket Date 2019-09-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT PURSUANTTO COURT ORDER
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s notice of extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including October 18, 2019.
Docket Date 2019-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s motion to hold the appeal in abeyance is granted, and the appeal is held in abeyance awaiting of an order disposing of appellant’s motion for rehearing. Appellant shall file a status report within thirty (30) days of the date of this order. Upon consideration of appellant’s motion to compel the clerk to prepare the record, within ten (10) days from the date of this order, the Clerk of the Circuit Court is ordered comply with the directions stated in the motion or file a response to the appellant’s motion to compel.
Docket Date 2019-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-07-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 13, 2019.
Docket Date 2019-06-26
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 2019-06-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-15
AMENDED ANNUAL REPORT 2016-06-30
ANNUAL REPORT 2016-04-09

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
2500.00
Total Face Value Of Loan:
2500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-01-14
Type:
Referral
Address:
1 SEMINOLE WAY, FORT LAUDERDALE, FL, 33314
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-05-03
Type:
Complaint
Address:
601 NE 31ST STREET, MIAMI, FL, 33137
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-02-14
Type:
Planned
Address:
501 MARLINS WAY, MIAMI, FL, 33125
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-07-07
Type:
Referral
Address:
9701 COLLINS AVE., BAL HARBOUR, FL, 33154
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-10-24
Type:
Complaint
Address:
2012 HARDING STREET, HOLLYWOOD, FL, 33020
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(954) 748-7881
Add Date:
2007-01-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State