Search icon

ALPHA FOLIAGE, INC. - Florida Company Profile

Company Details

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

ALPHA FOLIAGE, 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: 03 Apr 1991 (34 years ago)
Document Number: S42553
FEI/EIN Number 650268608

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

Mail Address: 18455 S.W. 264th ST., HOMESTEAD, FL, 33031, US
Address: 27600 S.W. 217th AVE., HOMESTEAD, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeMott Carolyn Director 18455 S.W. 264th ST., HOMESTEAD, FL, 33031
DeMott Jeffrey Director 18455 S.W. 264th ST., HOMESTEAD, FL, 33031
Torres Jacqlene Director 18455 SW 264 Street, HOMESTEAD, FL, 33031
Jenkins Jami Director 18455 SW 264 Street, Homestead, FL, 33031
Robertson Jenifer Vice President 18455 SW 264 Street, Homestead, FL, 33031
Fischler Michael AEsq. Agent 1000 South Andrews Avenue, Fort Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000069538 SURTERRA THERAPEUTICS 1 EXPIRED 2015-07-03 2020-12-31 - 18455 SW 264TH STREET, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-25 Fischler, Michael A, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 1000 South Andrews Avenue, Fort Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 27600 S.W. 217th AVE., HOMESTEAD, FL 33031 -
CHANGE OF MAILING ADDRESS 2015-02-26 27600 S.W. 217th AVE., HOMESTEAD, FL 33031 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-05
AMENDED ANNUAL REPORT 2017-11-02
AMENDED ANNUAL REPORT 2017-10-19
ANNUAL REPORT 2017-03-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
7799929 Department of Agriculture 10.073 - CROP DISASTER PROGRAM 2009-02-20 2009-02-20 CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS
Recipient ALPHA FOLIAGE INC
Recipient Name Raw ALPHA FOLIAGE INC
Recipient DUNS 604589267
Recipient Address 18455 SW 264TH ST, HOMESTEAD, MIAMI-DADE, FLORIDA, 33031-1883
Obligated Amount 80000.00
Non-Federal Funding 0.00
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
347672172 0418800 2024-08-07 27600 SOUTHWEST 217TH AVENUE, HOMESTEAD, FL, 33031
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-08-07
Emphasis N: HEATNEP

Related Activity

Type Complaint
Activity Nr 2196026
Safety Yes
Health Yes
Type Inspection
Activity Nr 1767616
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 A01 I
Issuance Date 2024-08-26
Abatement Due Date 2024-09-09
Current Penalty 1244.4
Initial Penalty 2074.0
Final Order 2024-09-12
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.41(a)(1)(i): The establishment had 20 or more employees but fewer than 250 employees at any time during the previous calendar year, and the establishment was classified in an industry listed in appendix A to subpart E of this part, and the employer did not electronically submit information from OSHA Form 300A Summary of Work-Related Injuries and Illnesses to OSHA or OSHA's designee by the specified date: a) On or about March 02, 2024, at 27600 Southwest 217th Avenue, Homestead, FL 33031, the employer failed to electronically submit information from their OSHA Form 300A, Summary of Work-Related Injuries and Illnesses or equivalent form, for calendar year 2023 on or before March 02, 2024. The establishment employed 250 employees during calendar year 2023 and was classified under NAICS code 111421.
347676165 0418800 2024-08-07 27600 SOUTHWEST 217TH AVENUE, HOMESTEAD, FL, 33031
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-08-07

Related Activity

Type Complaint
Activity Nr 2196026
Safety Yes
Health Yes
Type Inspection
Activity Nr 1767217
Health Yes
346642051 0418800 2023-04-18 27600 SOUTHWEST 217TH AVENUE, HOMESTEAD, FL, 33031
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-04-18
Emphasis N: HEATNEP
Case Closed 2023-10-06

Related Activity

Type Inspection
Activity Nr 1664330
Safety Yes
Type Complaint
Activity Nr 2020113
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7074107310 2020-04-30 0455 PPP 18455 SOUTHWEST 264TH STREET, HOMESTEAD, FL, 33031
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 574500
Loan Approval Amount (current) 574500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33031-1000
Project Congressional District FL-28
Number of Employees 132
NAICS code 111140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 580787.58
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State