Search icon

CLIFFHANGER JANITORIAL, INC. - Florida Company Profile

Company Details

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

CLIFFHANGER JANITORIAL, 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: 26 May 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 May 2018 (7 years ago)
Document Number: P99000047748
FEI/EIN Number 650922154

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

Address: 7283 NW 77 Street, Medley, FL, 33166, US
Mail Address: 7283 NW 77 Street, Medley, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLIFFHANGER JANITORIAL, INC. 401(K) PROFIT SHARING PLAN & TRUST 2015 650922154 2017-05-24 CLIFFHANGER JANITORIAL INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 3058870700
Plan sponsor’s address 5541 NW 74TH AVE, MIAMI, FL, 331664211

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing ROBERTO CALDERIN
Valid signature Filed with authorized/valid electronic signature
CLIFFHANGER JANITORIAL, INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 650922154 2017-05-24 CLIFFHANGER JANITORIAL INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 3058870700
Plan sponsor’s address 5541 NW 74 AVE, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing ROBERTO CALDERIN
Valid signature Filed with authorized/valid electronic signature
CLIFFHANGER JANITORIAL, INC. 401 K PROFIT SHARING PLAN TRUST 2013 650922154 2014-07-30 CLIFFHANGER JANITORIAL INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 3058870700
Plan sponsor’s address 5541 NW 74TH AVE, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing ROBERTO CALDERIN
Valid signature Filed with authorized/valid electronic signature
CLIFFHANGER JANITORIAL, INC. 401 K PROFIT SHARING PLAN TRUST 2012 650922154 2014-07-30 CLIFFHANGER JANITORIAL INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 3058870700
Plan sponsor’s address 5541 NW 74TH AVE, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing CLIFFHANGER JANITORIAL INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CALDERIN MIRIAM ELENA President 7283 NW 77 Street, Medley, FL, 33166
CALDERIN MIRIAM ELENA Treasurer 7283 NW 77 Street, Medley, FL, 33166
CALDERIN MIRIAM ELENA Director 7283 NW 77 Street, Medley, FL, 33166
Calderin Miriam E Vice President 7283 NW 77 Street, Medley, FL, 33166
Calderin Miriam E Secretary 7283 NW 77 Street, Medley, FL, 33166
CALDERIN MIRIAM Agent 7283 NW 77 Street, Medley, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 7283 NW 77 Street, Medley, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-03-22 7283 NW 77 Street, Medley, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 7283 NW 77 Street, Medley, FL 33166 -
AMENDMENT 2018-05-14 - -
REGISTERED AGENT NAME CHANGED 2018-05-14 CALDERIN, MIRIAM -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-28
Amendment 2018-05-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343009940 0418800 2018-02-22 3900 NW 25TH ST. RENTAL CAR CENTER, MIAMI, FL, 33142
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-02-22
Case Closed 2018-08-22

Related Activity

Type Referral
Activity Nr 1311767
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100027 B02 IV
Issuance Date 2018-07-24
Abatement Due Date 2018-08-17
Current Penalty 6467.0
Initial Penalty 6467.0
Final Order 2018-08-20
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.27(b)(2)(iv): The rope descent system is inspected at the start of each work-shift that it is to be used. The employer must ensure damaged or defective equipment is removed from service immediately and replaced; On or about February 22nd 2018, at the worksite located at 3900 NW 25th St, Rental Car Center access ramp, Miami FL. 33142, the employee did not inspect the worksite at the start of each work-shift, to verify that there was an unrated, defective clamp with no visual serial number in the site and was not removed immediately.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100027 B02 VII
Issuance Date 2018-07-24
Abatement Due Date 2018-08-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-08-20
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.27(b)(2)(vii): (vii) All components of each rope descent system, except seat boards, are capable of sustaining a minimum rated load of 5,000 pounds (22.2 kN). Seat boards must be capable of supporting a live load of 300 pounds (136 kg); On or about February 22nd 2018, at the worksite located at 3900 NW 25th St, rental Car Center access ramp, Miami FL 33142, the employer did not ensure the unrated clamp uses as part of the rope descent system was able to sustain a minimum rated load of 5,000 pounds (22.2 kN).
Citation ID 01002
Citaton Type Serious
Standard Cited 19100030 C
Issuance Date 2018-07-24
Current Penalty 6467.0
Initial Penalty 6467.0
Final Order 2018-08-20
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.30(c): (c) Retraining. The employer must retrain an employee when the employer has reason to believe the employee does not have the understanding and skill required by paragraphs (a) and (b) of this section. Situations requiring retraining include, but are not limited to, the following: On or about February 22nd 2018, at the worksite located at 3900 NW 25th St, rental Car Center access ramp, Miami FL 33142, the employer did not retrained an employee while the employee wrongly: a. Had an unrated and defective clamp in the company truck. b. Selected the wrong clamp for the type of structure to be attached. c. Using a bosun chair with frayed straps.
Citation ID 02001
Citaton Type Other
Standard Cited 19100066 G03 I
Issuance Date 2018-07-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-08-20
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.66(g)(3)(i): A maintenance inspection and, where necessary, a test shall be made of each platform installation every 30 days, or where the work cycle is less than 30 days such inspection and/or test shall be made prior to each work cycle. This inspection and test shall follow procedures recommended by the manufacturer, and shall be made by a competent person. On or about February 22nd 2018, at the worksite located at 3900 NW 25th St, rental Car Center entrance ramp, Miami FL 33142, the employer did not perform an inspection of a boatswain chair which had frayed straps and signs of damage.
312328065 0420600 2008-05-22 601 EAST ROLLINS ST, ORLANDO, FL, 32804
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-05-22
Emphasis L: FALL
Case Closed 2009-01-14

Related Activity

Type Referral
Activity Nr 202740361
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2008-11-07
Abatement Due Date 2008-12-10
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100028 J04
Issuance Date 2008-11-07
Abatement Due Date 2008-11-14
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2008-11-07
Abatement Due Date 2008-11-14
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4964748602 2021-03-20 0455 PPS 5541 NW 74th Ave, Miami, FL, 33166-4211
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 373180
Loan Approval Amount (current) 373180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-4211
Project Congressional District FL-26
Number of Employees 35
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 375066.63
Forgiveness Paid Date 2021-09-22
6737387005 2020-04-07 0455 PPP 5541 Northwest 74th Avenue, Miami, FL, 33166-4211
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344637
Loan Approval Amount (current) 412636.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
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, 33166-4211
Project Congressional District FL-26
Number of Employees 28
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 416579.6
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State