Search icon

SOUTH FLORIDA PLASTERING OF DADE INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA PLASTERING OF DADE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA PLASTERING OF DADE 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 1997 (28 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: P97000071742
FEI/EIN Number 650777694

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

Address: 14500 S.W. 182 AVE., MIAMI, FL, 33196
Mail Address: 14500 S.W. 182 AVE., MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ ROBERTO Director 14500 SW 182 AVE, MIAMI, FL, 33196
GUTIERREZ MARGARITA Director 14500 SW 182 AVE, MIAMI, FL, 33196
GUTIERREZ ROBERTO J Director 14500 SW 182 AVE, MIAMI, FL, 33196
GUTIERREZ MARGARITA Agent 14500 SW 182 AVE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-09 14500 SW 182 AVE, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2006-03-09 GUTIERREZ, MARGARITA -
CHANGE OF PRINCIPAL ADDRESS 2005-12-01 14500 S.W. 182 AVE., MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2005-12-01 14500 S.W. 182 AVE., MIAMI, FL 33196 -
AMENDMENT 2002-08-12 - -
AMENDMENT 2002-04-24 - -
AMENDMENT 1997-11-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000610680 ACTIVE 1000000170455 DADE 2010-05-05 2030-05-26 $ 581.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000115757 TERMINATED 1000000084173 26456 4198 2008-06-30 2029-01-22 $ 3,577.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000353614 ACTIVE 1000000084173 26456 4198 2008-06-30 2029-01-28 $ 3,577.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-11-05
ANNUAL REPORT 2007-07-23
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-03-04
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-02-05
Amendment 2002-08-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307294959 0418800 2004-01-23 1410 SW 149 AVENUE, MIAMI, FL, 33185
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-02-06
Emphasis L: FALL
Case Closed 2006-06-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02 I
Issuance Date 2004-02-19
Abatement Due Date 2004-02-24
Current Penalty 1000.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 2004-02-19
Abatement Due Date 2004-03-25
Current Penalty 1000.0
Initial Penalty 1400.0
Nr Instances 2
Nr Exposed 11
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2004-02-19
Abatement Due Date 2004-03-16
Current Penalty 1000.0
Initial Penalty 1400.0
Nr Instances 2
Nr Exposed 11
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 B01
Issuance Date 2004-02-19
Abatement Due Date 2004-02-25
Current Penalty 2000.0
Initial Penalty 2800.0
Nr Instances 2
Nr Exposed 11
Gravity 05
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 C02
Issuance Date 2004-02-19
Abatement Due Date 2004-02-25
Current Penalty 2000.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 2004-02-19
Abatement Due Date 2004-02-24
Current Penalty 2000.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 9
Gravity 05
304251903 0418800 2002-03-28 3108 SW 129TH TERRACE, PEMBROKE PINES, FL, 33310
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2002-04-08
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2002-06-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2002-04-24
Abatement Due Date 2002-04-30
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2002-04-24
Abatement Due Date 2002-04-30
Nr Instances 2
Nr Exposed 5
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2002-04-24
Abatement Due Date 2002-04-30
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2002-04-24
Abatement Due Date 2002-04-30
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2002-04-24
Abatement Due Date 2002-04-30
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 5
Gravity 05

Date of last update: 01 Apr 2025

Sources: Florida Department of State