Search icon

ASB OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: ASB OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASB OF MIAMI, 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: 01 May 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jan 2000 (25 years ago)
Document Number: V33468
FEI/EIN Number 650339630

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

Address: 1085 S.W. 15 AVENUE, SUITE 7-10, DELRAY BEACH, FL, 33444-1264, US
Mail Address: 1085 S.W. 15 AVENUE, SUITE 7-10, DELRAY BEACH, FL, 33444-1264, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUNDY JASON President 1085 S.W. 15 AVENUE, DELRAY BEACH, FL, 334441264
BUNDY JASON Secretary 1085 S.W. 15 AVENUE, DELRAY BEACH, FL, 334441264
BUNDY JASON Agent 1085 S.W. 15 AVENUE, DELRAY BEACH, FL, 334441264

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99145900396 TAMIAMI TILE ACTIVE 1999-05-26 2029-12-31 - 1085 S.W. 15TH AVENUE, SUITE 7, DELRAY BEACH, FL, 33444-1264
G92181000088 TAMIAMI TILE OF DELRAY ACTIVE 1992-06-29 2027-12-31 - 1085 SOUTHWEST 15 AVENUE, SUITE 10, DELRAY BEACH, FL, 33444-1256, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-16 BUNDY, JASON -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 1085 S.W. 15 AVENUE, SUITE 7-10, DELRAY BEACH, FL 33444-1264 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 1085 S.W. 15 AVENUE, SUITE 7-10, DELRAY BEACH, FL 33444-1264 -
CHANGE OF MAILING ADDRESS 2004-04-29 1085 S.W. 15 AVENUE, SUITE 7-10, DELRAY BEACH, FL 33444-1264 -
AMENDMENT 2000-01-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000010889 ACTIVE 1000001022152 PALM BEACH 2024-12-18 2045-01-08 $ 25,728.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J24000755486 ACTIVE 1000001019640 PALM BEACH 2024-11-19 2044-11-27 $ 86,178.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J24000143790 TERMINATED 1000000981808 PALM BEACH 2024-02-28 2044-03-13 $ 346.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347521346 0418800 2024-06-03 1085 SW 15TH AVENUE SUITE 10, DELRAY BEACH, FL, 33444
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2024-06-03
Emphasis L: FORKLIFT
Case Closed 2024-06-28

Related Activity

Type Inspection
Activity Nr 1712062
Safety Yes
347120628 0418800 2023-11-21 1085 SW 15TH AVENUE SUITE 10, DELRAY BEACH, FL, 33444
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-11-21
Emphasis L: FORKLIFT, N: FALL

Related Activity

Type Complaint
Activity Nr 2103929
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2024-02-12
Abatement Due Date 2024-02-23
Current Penalty 3687.0
Initial Penalty 3687.0
Final Order 2024-03-11
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator has been trained and evaluated as required by this paragraph (l): On or about 11/21/2022, at 1085 SW 15th Avenue in Delray Beach Florida, employees were exposed to potential struck-by hazards while operating forklifts without being certified by the employer to operate powered industrial trucks (PIT).
Citation ID 02001
Citaton Type Other
Standard Cited 19100039 B
Issuance Date 2024-02-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-03-11
Nr Instances 1
Nr Exposed 11
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.39(b): A fire prevention plan was not in writing, kept in the workplace, and made available to employees for review: On or about 11/21/2022, at 1085 SW 15th Avenue in Delray Beach Florida, employees were exposed to potential fire hazards due to the lack of a written fire prevention plan.
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2024-02-12
Abatement Due Date 2024-02-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-03-11
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(q)(7): Industrial trucks were not examined before being placed in service: On or about 11/21/2022, at 1085 SW 15th AVE in Delray Beach Florida, employees working on and around PIT (forklifts) were exposed to potential hazards such as struck-by due to daily powered industrial truck (forklift) inspections not being performed.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3889238302 2021-01-22 0455 PPS 1085 SW 15th Ave # 6-10, Delray Beach, FL, 33444-1264
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166000
Loan Approval Amount (current) 166000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-1264
Project Congressional District FL-22
Number of Employees 12
NAICS code 442210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 168047.33
Forgiveness Paid Date 2022-04-21
6230057110 2020-04-14 0455 PPP 1085 SW 15TH AVENUE Suite 6-10, DELRAY BEACH, FL, 33444
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166000
Loan Approval Amount (current) 166000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33444-1000
Project Congressional District FL-22
Number of Employees 12
NAICS code 442210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 168093.44
Forgiveness Paid Date 2021-07-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State