Search icon

AL HILL PLUMBING CORPORATION - Florida Company Profile

Company Details

Entity Name: AL HILL PLUMBING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AL HILL PLUMBING CORPORATION 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: 02 Jun 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 1995 (29 years ago)
Document Number: V40461
FEI/EIN Number 650339665

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

Address: 13740 NW 19TH AVENUE, BAY 12, MIAMI, FL, 33054
Mail Address: 13740 NW 19TH AVENUE, BAY 12, MIAMI, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONTRACTORS AND EMPLOYEES 401(K) PLAN 2010 650339665 2011-07-26 AL HILL PLUMBING CORPORATION 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 3056879963
Plan sponsor’s address 4722 NW 165TH ST, MIAMI GARDENS, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 650339665
Plan administrator’s name AL HILL PLUMBING CORPORATION
Plan administrator’s address 4722 NW 165TH ST, MIAMI GARDENS, FL, 33014
Administrator’s telephone number 3056879963

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing JACKIE COLEMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
COLEMAN JACQUELINE Agent 13740 NW 19th Avenue, MIAMI, FL, 33054
COLEMAN, JACQUELINE L President 13740 NW 19TH AVENUE, BAY 12, MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-02-08 13740 NW 19th Avenue, Bay 12, MIAMI, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2012-12-14 13740 NW 19TH AVENUE, BAY 12, MIAMI, FL 33054 -
CHANGE OF MAILING ADDRESS 2012-12-14 13740 NW 19TH AVENUE, BAY 12, MIAMI, FL 33054 -
REGISTERED AGENT NAME CHANGED 1999-02-26 COLEMAN, JACQUELINE -
REINSTATEMENT 1995-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000215343 ACTIVE 2021-026257-CA-01 MIAMI-DADE CLERK OF COURT CIRC 2023-03-24 2028-05-15 $118,838.40 NAUTILUS INSURANCE COMPANY, AN ARIZONA CORPORATION, 7233 EAST BUTHERUS DRIVE, SCOTTSDALE AZ, 85260-241
J23000187559 ACTIVE 2021-046329-CC-23 MIAMI-DADE COUNTY COURT 2023-02-23 2028-05-01 $29,215.69 TASK MANAGEMENT, INC. D/B/A TASK MANAGEMENT STAFFING, I, 20801 BISCAYNE BLVD., SUITE 506, AVENTURA

Court Cases

Title Case Number Docket Date Status
ERICK GONZALEZ, VS AL HILL PLUMBING CORPORATION, etc., 3D2017-1596 2017-07-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-19130

Parties

Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name ERICK GONZALEZ LLC
Role Appellant
Status Active
Representations Ruben V. Chavez, ERIK A. ALVAREZ
Name AL HILL PLUMBING CORPORATION
Role Appellee
Status Active
Representations Mark C. Burton, Farrah Fugett-Mullen, CARYN L. BELLUS, G. WILLIAM BISSETT

Docket Entries

Docket Date 2018-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-26
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, appellant’s corrected motion for rehearing en banc is treated as having included a motion for rehearing. The motion for rehearing is denied. LAGOA, LOGUE and SCALES, JJ., concur. The corrected motion for rehearing en banc is denied.
Docket Date 2018-06-01
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing en banc
On Behalf Of AL HILL PLUMBING CORPORATION
Docket Date 2018-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AL HILL PLUMBING CORPORATION
Docket Date 2018-05-17
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of ERICK GONZALEZ
Docket Date 2018-05-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-04-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-04-03
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, April 11, 2018. The Court will consider the case without oral argument. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-03-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ERICK GONZALEZ
Docket Date 2018-02-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-02-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AL HILL PLUMBING CORPORATION
Docket Date 2018-02-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AL HILL PLUMBING CORPORATION
Docket Date 2018-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of AL HILL PLUMBING CORPORATION
Docket Date 2018-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-2 days to 2/13/18
Docket Date 2018-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AL HILL PLUMBING CORPORATION
Docket Date 2018-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/9/18
Docket Date 2017-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 1/10/18
Docket Date 2017-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AL HILL PLUMBING CORPORATION
Docket Date 2017-10-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ERICK GONZALEZ
Docket Date 2017-10-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ERICK GONZALEZ
Docket Date 2017-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AL HILL PLUMBING CORPORATION
Docket Date 2017-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-25 days to 10/16/17
Docket Date 2017-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ERICK GONZALEZ
Docket Date 2017-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-07-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of ERICK GONZALEZ
Docket Date 2017-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of ERICK GONZALEZ
Docket Date 2017-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-05-23
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1440747405 2020-05-04 0455 PPP 13740 NW 19th Avenue Bay 12, Opa Locka, FL, 33054-4211
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164500
Loan Approval Amount (current) 164500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-4211
Project Congressional District FL-24
Number of Employees 24
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166113.45
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State