Search icon

KONIE CUPS INTERNATIONAL, INC.

Company Details

Entity Name: KONIE CUPS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 May 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2024 (10 months ago)
Document Number: S50226
FEI/EIN Number 65-0310438
Address: 3660 SW 57th AV, Miami, FL 33155
Mail Address: 3660 SW 57th AV, Miami, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BARTHET, PATRICK CESQ. Agent 200 SOUTH BISCAYNE BLVD., 1800, MIAMI, FL 33131

President

Name Role Address
ROVERSI, GUSTAVO ADOLFO President 9001 NW 105TH WAY, MEDLEY, FL 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-12 3660 SW 57th AV, Miami, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2024-04-12 BARTHET, PATRICK CESQ. No data
REINSTATEMENT 2024-04-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 3660 SW 57th AV, Miami, FL 33155 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 200 SOUTH BISCAYNE BLVD., 1800, MIAMI, FL 33131 No data
CANCEL ADM DISS/REV 2008-02-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
REINSTATEMENT 2024-04-12
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313100893 0418800 2009-04-22 9001 NW 105TH WAY, MEDLEY, FL, 33178
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2009-04-22
Emphasis S: HISPANIC
Case Closed 2009-06-15

Related Activity

Type Inspection
Activity Nr 312145246
312145246 0418800 2008-04-24 9001 NW 105TH WAY, MEDLEY, FL, 33178
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-04-24
Emphasis S: POWERED IND VEHICLE
Case Closed 2010-06-24

Related Activity

Type Complaint
Activity Nr 206138406
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2008-07-01
Abatement Due Date 2008-07-07
Current Penalty 1000.0
Initial Penalty 1750.0
Contest Date 2008-07-01
Final Order 2008-12-15
Nr Instances 2
Nr Exposed 30
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2008-07-01
Abatement Due Date 2008-08-04
Current Penalty 1500.0
Initial Penalty 1750.0
Contest Date 2008-07-01
Final Order 2008-12-15
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 05
FTA Inspection NR 313100893
FTA Issuance Date 2009-04-22
FTA Current Penalty 12600.0
FTA Final Order Date 2010-01-14
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100110 F02 II
Issuance Date 2008-07-01
Abatement Due Date 2008-07-21
Current Penalty 1000.0
Initial Penalty 1750.0
Contest Date 2008-07-01
Final Order 2008-12-15
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100110 F04 I
Issuance Date 2008-07-01
Abatement Due Date 2008-07-07
Contest Date 2008-07-01
Final Order 2008-12-15
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2008-07-01
Abatement Due Date 2008-07-21
Current Penalty 1000.0
Initial Penalty 1750.0
Contest Date 2008-07-01
Final Order 2008-12-15
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2008-07-01
Abatement Due Date 2008-07-21
Current Penalty 2000.0
Initial Penalty 2500.0
Contest Date 2008-07-01
Final Order 2008-12-15
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2008-07-01
Abatement Due Date 2008-07-21
Current Penalty 2200.0
Initial Penalty 2500.0
Contest Date 2008-07-01
Final Order 2008-12-15
Nr Instances 7
Nr Exposed 1
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2008-07-01
Abatement Due Date 2008-07-07
Current Penalty 550.0
Initial Penalty 750.0
Contest Date 2008-07-01
Final Order 2008-12-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Willful
Standard Cited 19100036 D01
Issuance Date 2008-07-01
Abatement Due Date 2008-07-07
Current Penalty 30850.0
Initial Penalty 49000.0
Contest Date 2008-07-01
Final Order 2008-12-15
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2008-07-01
Abatement Due Date 2008-08-04
Current Penalty 700.0
Initial Penalty 1000.0
Contest Date 2008-07-01
Final Order 2008-12-15
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 03002
Citaton Type Other
Standard Cited 19100178 L01
Issuance Date 2008-07-01
Abatement Due Date 2008-07-21
Current Penalty 400.0
Initial Penalty 500.0
Contest Date 2008-07-01
Final Order 2008-12-15
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 03003
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2008-07-01
Abatement Due Date 2008-07-07
Current Penalty 400.0
Initial Penalty 500.0
Contest Date 2008-07-01
Final Order 2008-12-15
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 03
Citation ID 03004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-07-01
Abatement Due Date 2008-07-21
Current Penalty 400.0
Initial Penalty 500.0
Contest Date 2008-07-01
Final Order 2008-12-15
Nr Instances 1
Nr Exposed 50
Gravity 03
FTA Inspection NR 313100893
FTA Issuance Date 2009-04-22
FTA Current Penalty 1400.0

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6460508301 2021-01-27 0455 PPS 9001 NW 105th Way, Medley, FL, 33178-1217
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 327742
Loan Approval Amount (current) 327742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94575
Servicing Lender Name Guardians CU
Servicing Lender Address 3469 Summit Blvd, WEST PALM BEACH, FL, 33406-4109
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-1217
Project Congressional District FL-26
Number of Employees 42
NAICS code 322219
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94575
Originating Lender Name Guardians CU
Originating Lender Address WEST PALM BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 328981.13
Forgiveness Paid Date 2021-06-15
3619107204 2020-04-27 0455 PPP 9001 NW 105th Way, Medley, FL, 33178-1217
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310800
Loan Approval Amount (current) 310800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94575
Servicing Lender Name Guardians CU
Servicing Lender Address 3469 Summit Blvd, WEST PALM BEACH, FL, 33406-4109
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-1217
Project Congressional District FL-26
Number of Employees 48
NAICS code 322219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94575
Originating Lender Name Guardians CU
Originating Lender Address WEST PALM BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 312375.29
Forgiveness Paid Date 2020-11-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State