Search icon

LIFT STATIONS "R" US CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIFT STATIONS "R" US CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Sep 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Dec 2014 (11 years ago)
Document Number: P97000076975
FEI/EIN Number 364742500
Address: 5761 NW 37TH AVE, Bldg 101, Miami, FL, 33142, US
Mail Address: 5761 NW 37TH AVE, Bldg 101, Miami, FL, 33142, US
ZIP code: 33142
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Suarez Danette President 5761 NW 37TH AVE, Miami, FL, 33142
Suarez Danette Vice President 5761 NW 37TH AVE, Miami, FL, 33142
Suarez Danette Secretary 5761 NW 37TH AVE, Miami, FL, 33142
Suarez Danette Treasurer 5761 NW 37TH AVE, Miami, FL, 33142
Suarez Danette Agent 5761 NW 37TH AVE, Miami, FL, 33142

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
786-242-5665
Contact Person:
DANETTE SUAREZ
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3384645

Unique Entity ID

Unique Entity ID:
ZZTMR2GZH5Y3
CAGE Code:
10VR1
UEI Expiration Date:
2026-03-20

Business Information

Division Name:
LIFT STATIONS "R" US CORP.
Activation Date:
2025-03-24
Initial Registration Date:
2024-12-05

Form 5500 Series

Employer Identification Number (EIN):
364742500
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000067484 FLORIDA PUMP SALES EXPIRED 2010-07-22 2015-12-31 - 5511 NW 37 AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 5761 NW 37TH AVE, Bldg 101, Miami, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 5761 NW 37TH AVE, Bldg 101, Miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2020-03-04 5761 NW 37TH AVE, Bldg 101, Miami, FL 33142 -
REGISTERED AGENT NAME CHANGED 2017-02-15 Suarez, Danette -
AMENDMENT 2014-12-05 - -
AMENDMENT 2014-06-20 - -
AMENDMENT 2014-04-15 - -
AMENDMENT 2014-01-16 - -
AMENDMENT 2012-09-14 - -
AMENDMENT 2009-02-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000373993 TERMINATED 1000000960874 DADE 2023-08-04 2043-08-09 $ 41,703.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000085320 LAPSED 2013 CA 000806 ESCAMBIA CO 2020-02-03 2025-02-07 $15,530.09 SILVER LAKE, LLC DBA, SILVER LAKE MANUFACTURED HOUSING COM, 4801 SUNSET BLVD, #108, LEXINGTON, SC 29072
J07900005455 LAPSED 16-2006-CA-008001-MA CIR CRT DUVAL CTY FL DIV: CV-F 2007-03-30 2012-04-09 $21171.83 CUSTOM PUMP & CONTROLS, INC., 1840 RIVER OAKS ROAD, JACKSONVILLE, FL 32207
J06900002470 LAPSED 05-17827 COWE80 BROWARD CTY CTY CIVIL SML CLMS 2006-02-15 2011-02-20 $4764.79 S & B FUEL SERVICES, INC., C/O 2770 STIRRUP LANE, WESTON, WI 33331
J05900009829 LAPSED 05-4622 CC-05 11TH JUDICIAL CIRC DADE COUNTY 2005-05-03 2010-05-31 $15425.30 FERGUSON ENTERPRISES, INC, 2361 NW 22ND STREET, POMPANO BEACH, FL 33186
J05900008774 LAPSED 05-02764 SP 05 MIAMI-DADE COUNTY COURT 2005-04-13 2010-05-13 $3100.26 ABS PUMPS, INC., A CONNECTICUT CORPORATION, 140 POND VIEW DRIVE, MERIDEN, CT 06450

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$147,267
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$149,139.11
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $147,267

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(786) 242-5665
Add Date:
2008-10-22
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State