Search icon

CACERES DRYWALL CORP - Florida Company Profile

Company Details

Entity Name: CACERES DRYWALL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CACERES DRYWALL CORP 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: 21 Sep 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: V66056
FEI/EIN Number 650358402

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

Address: 14984 SW 93 STREET, MIAMI, FL, 33196
Mail Address: 14984 SW 93 STREET, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Caceres Jorge A President 14984 SW 93 STREET, MIAMI, FL, 33196
Caceres Jorge ASr. Agent 14984 S.W. 93 ST., MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000107562 CACERES RENOVATIONS ACTIVE 2021-08-20 2026-12-31 - 14984 SW 93RD STREET, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-20 Caceres, Jorge A, Sr. -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 14984 SW 93 STREET, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2012-04-24 14984 SW 93 STREET, MIAMI, FL 33196 -
AMENDMENT 2009-09-18 - -
AMENDMENT 2002-06-06 - -
NAME CHANGE AMENDMENT 1996-03-06 CACERES DRYWALL CORP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000408319 LAPSED 13-037026 CA 31 MIAMI-DADE COUNTY 2014-02-25 2019-04-03 $135,738.63 EMPLOYEE LEASING SOLUTIONS, INC., 1301 6TH AVENUE WEST, SUITE 200, BRADENTON, FL 34205

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
Reg. Agent Resignation 2022-03-07
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313100141 0418800 2009-03-26 5100 WEST COMMERCIAL BLVD, TAMARAC, FL, 33321
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-03-26
Emphasis L: FALL
Case Closed 2009-04-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-04-10
Abatement Due Date 2009-04-15
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-04-10
Abatement Due Date 2009-04-15
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
308407303 0418800 2005-07-22 5100 WEST COMMERCIAL BLVD, TAMARAC, FL, 33321
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-07-22
Emphasis L: FALL
Case Closed 2005-10-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2005-08-29
Abatement Due Date 2005-09-01
Current Penalty 788.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1740457708 2020-05-01 0455 PPP 14984 SW 93RD ST, MIAMI, FL, 33196
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41155
Loan Approval Amount (current) 41155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33196-0001
Project Congressional District FL-28
Number of Employees 7
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41519.11
Forgiveness Paid Date 2021-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State