Search icon

STONE CARE, INC.

Company Details

Entity Name: STONE CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Aug 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jun 2013 (12 years ago)
Document Number: S74337
FEI/EIN Number 65-0281722
Mail Address: 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL 33131
Address: 3750 NW 43RD STREET, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STONE CARE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 650281722 2024-05-20 STONE CARE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237990
Sponsor’s telephone number 3055889892
Plan sponsor’s address 3750 NE 43RD ST, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
STONE CARE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 650281722 2023-04-26 STONE CARE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237990
Sponsor’s telephone number 3055889892
Plan sponsor’s address 3750 NE 43RD ST, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2023-04-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
STONE CARE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 650281722 2022-06-24 STONE CARE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237990
Sponsor’s telephone number 3055889892
Plan sponsor’s address 3750 NE 43RD ST, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
STONE CARE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 650281722 2021-06-08 STONE CARE INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237990
Sponsor’s telephone number 3055889892
Plan sponsor’s address 3750 NE 43RD ST, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
STONE CARE, INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 650281722 2020-06-30 STONE CARE, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237990
Sponsor’s telephone number 3055889892
Plan sponsor’s address 3750 NE 43RD ST, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
AGI REGISTERED AGENTS, INC. Agent

Director

Name Role Address
ROVIRA, CARLOS Director 3750 NW 43RD STREET, MIAMI, FL 33142

President

Name Role Address
ROVIRA, CARLOS President 3750 NW 43RD STREET, MIAMI, FL 33142

Secretary

Name Role Address
ROVIRA, CARLOS Secretary 3750 NW 43RD STREET, MIAMI, FL 33142

Treasurer

Name Role Address
ROVIRA, CARLOS Treasurer 3750 NW 43RD STREET, MIAMI, FL 33142

Events

Event Type Filed Date Value Description
AMENDMENT 2013-06-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 3750 NW 43RD STREET, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2008-04-21 3750 NW 43RD STREET, MIAMI, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2005-05-25 AGI REGISTERED AGENTS, INC. No data
REINSTATEMENT 1996-11-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345485189 0418800 2021-08-17 3750 NW 43RD STREET SUITE 300, MIAMI, FL, 33142
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2021-08-17
Emphasis L: FORKLIFT
Case Closed 2022-06-03

Related Activity

Type Accident
Activity Nr 1800277
Type Inspection
Activity Nr 1554445
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 A04
Issuance Date 2022-02-15
Abatement Due Date 2022-03-28
Current Penalty 2832.0
Initial Penalty 4351.0
Final Order 2022-03-11
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(a)(4): Modifications and additions which affect capacity and safe operation of powered industrial truck were performed by the employer without the manufacturer's prior written approval: On or about August 16, 2021, at a worksite located at 3750 NW 43rd Street in Miami, Florida, the employer attached a hoist forklift jib boom to the forks of a Toyota forklift to lift stone slabs, without obtaining manufacturer's prior written approval, thus exposing employees to struck-by hazards.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 A05
Issuance Date 2022-02-15
Abatement Due Date 2022-03-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-03-11
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(a)(5): The powered industrial truck was equipped with front-end attachments other than factory installed attachments, however the employer did not request that the truck be marked to identify the attachments and show the approximate weight of the truck and attachment combination at maximum elevation with load laterally centered: On or about August 16, 2021, at a worksite located at 3750 NW 43rd Street in Miami, Florida, the employer did not ensure the that a Toyota Forklift, with an attached hoist forklift jib boom, was marked to identify the attachment and show the weight of the truck and attachment combination; thus exposing employees to struck-by hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2022-02-15
Abatement Due Date 2022-04-04
Current Penalty 2832.0
Initial Penalty 4351.0
Final Order 2022-03-11
Nr Instances 1
Nr Exposed 6
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): On or about August 16, 2021, at the parking area of 3750 NW 43rd Street in Miami, Florida, employees operating forklifts were exposed to struck-by hazards, in that employees had not completed the required formal instruction, practical training, and evaluation of the operator's performance in the workplace.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7086517105 2020-04-14 0455 PPP 3750 Northwest 43rd Street, Miami, FL, 33142
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130400
Loan Approval Amount (current) 130400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33142-1800
Project Congressional District FL-26
Number of Employees 14
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131428.91
Forgiveness Paid Date 2021-02-24
4793348605 2021-03-20 0455 PPS 3750 NW 43rd St, Miami, FL, 33142-4238
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127678.55
Loan Approval Amount (current) 127678.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33142-4238
Project Congressional District FL-26
Number of Employees 14
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 128077.33
Forgiveness Paid Date 2021-07-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State