Search icon

J.B. GARAGE DOORS, INC. - Florida Company Profile

Company Details

Entity Name: J.B. GARAGE DOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

J.B. GARAGE DOORS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 02 Aug 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jan 2005 (20 years ago)
Document Number: S70605
FEI/EIN Number 65-0277348

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

Address: 3493 Northwest 167th Street, Miami Gardens, FL 33056
Mail Address: 3493 Northwest 167th Street, ATTN: JOSEPH L BERGER, Miami Gardens, FL 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGER, JOSEPH L. Director 935 NW 202ND LANE, PEMBROKE PINES, FL 33029
KLEIN, TED Agent 8030 PETERS ROAD, BLDG D SUITE 104, PLANTATION, FL 33324
BERGER, JOSEPH L. Secretary 935 NW 202ND LANE, PEMBROKE PINES, FL 33029
BERGER, JOSEPH C Vice President 12195 NW 98TH AVE, HIALEAH GARDENS, FL 33018
BERGER, JOESPH C Secretary 935 NW 202ND LANE, PEMBROKE PINES, FL 33029
Borawski, Fred Vice President 12195 NW 98TH AVENUE, HIALEAH GARDENS, FL 33018
BERGER, JOSEPH L. President 935 NW 202ND LANE, PEMBROKE PINES, FL 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 3493 Northwest 167th Street, Miami Gardens, FL 33056 -
CHANGE OF MAILING ADDRESS 2024-10-29 3493 Northwest 167th Street, Miami Gardens, FL 33056 -
AMENDMENT 2005-01-18 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-11 8030 PETERS ROAD, BLDG D SUITE 104, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1999-03-01 KLEIN, TED -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-29
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-08-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343885679 0418800 2019-03-28 12195 NW 98TH AVENUE, HIALEAH GARDENS, FL, 33018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-03-28
Emphasis N: SSTARG16, P: SSTARG16
Case Closed 2019-10-31

Related Activity

Type Inspection
Activity Nr 1378099
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040032 A04
Issuance Date 2019-09-24
Abatement Due Date 2019-10-21
Current Penalty 758.0
Initial Penalty 758.0
Final Order 2019-10-23
Nr Instances 1
Nr Exposed 25
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(a)(4): At the end of each calendar year, the employer did not post the annual summary of injuries and illnesses from February 1 to April 30: On or about March 28, 2019, at the jobsite located at 12195 NW 98 Ave., Hialeah Gardens, FL 33018, the employer failed to post the required calendar year for 2018 OSHA 300A Form or its equivalent from February 1 thru April 30, as required in the workplace.
343780995 0418800 2019-02-13 3851 NW 132ND STREET, OPA LOCKA, FL, 33054
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-02-13
Case Closed 2019-07-02

Related Activity

Type Referral
Activity Nr 1426067
Safety Yes
Type Inspection
Activity Nr 1388567
Safety Yes
Type Inspection
Activity Nr 1378124
Safety Yes
301887048 0418800 1999-07-23 12195 NW 98TH AVENUE, HIALEAH GARDENS, FL, 33016
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-07-23
Emphasis N: SSINTARG
Case Closed 1999-09-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1999-08-20
Abatement Due Date 1999-09-16
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-08-20
Abatement Due Date 1999-10-07
Nr Instances 1
Nr Exposed 50
Gravity 01
301887055 0418800 1999-07-23 12195 NW 98TH AVENUE, HIALEAH GARDENS, FL, 33016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-07-23
Emphasis N: SSINTARG, S: AMPUTATIONS
Case Closed 1999-10-08

Related Activity

Type Inspection
Activity Nr 301887048

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1999-09-02
Abatement Due Date 1999-09-29
Current Penalty 656.0
Initial Penalty 875.0
Nr Instances 5
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1999-09-02
Abatement Due Date 1999-09-08
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-09-02
Abatement Due Date 1999-09-08
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2817847308 2020-04-29 0455 PPP 12195 NW 98th Ave,, Hialeah Gardens, FL, 33018
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235000
Loan Approval Amount (current) 235000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah Gardens, MIAMI-DADE, FL, 33018-1000
Project Congressional District FL-26
Number of Employees 23
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 237884.38
Forgiveness Paid Date 2021-07-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State