Search icon

PROFESSIONAL PLUMBING CORP. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL PLUMBING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL PLUMBING 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: 08 Aug 1973 (52 years ago)
Document Number: 432519
FEI/EIN Number 59-1484671

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

Address: 1755 West 39th Place, Hialeah, FL, 33012, US
Mail Address: 1755 West 39th Place, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alonso Manuel Agent 18908 SW 33 CT, Miramar, FL, 33029
Alonso Manuel President 18908 SW 33 CT, Miramar, FL, 33029
Alonso Manuel R Vice President 5305 SW 186th Ave, Southwest Ranches, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-23 1755 West 39th Place, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2023-06-23 1755 West 39th Place, Hialeah, FL 33012 -
REGISTERED AGENT NAME CHANGED 2023-06-23 Alonso, Manuel -
REGISTERED AGENT ADDRESS CHANGED 2023-06-23 18908 SW 33 CT, Miramar, FL 33029 -

Court Cases

Title Case Number Docket Date Status
Moss & Associates, LLC, Petitioner(s), v. 3401 Midtown Condominium Association, Inc., et al., Respondent(s). 3D2024-1745 2024-10-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-4472-CA-01

Parties

Name 3401 MIDTOWN CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Phillip Edmund Joseph, Elijah C. Waring, Jr., Samuel Robert Alexander, Bradley Mathew Beall
Name PRH MIDTOWN 3, LLC
Role Respondent
Status Active
Representations Hannah Marie Tyson
Name Aquitectonica International Corporation
Role Respondent
Status Active
Representations Joseph Warren Downs, III, Daniel Alan Pelz, Lorenzo Lorenzo, Jr.
Name CONSULTING ENGINEERING & SCIENCE, INC.
Role Respondent
Status Active
Representations Bruce Robert Calderon, Barri Alexis Reisch, Alicia Zweig Gross
Name B & J CONSULTING ENGINEERS, INC.
Role Respondent
Status Active
Representations Albert Eugene Blair
Name ARQUITECTONICA GEO CORPORATION
Role Respondent
Status Active
Representations Joseph Warren Downs, III, Daniel Alan Pelz, Lorenzo Lorenzo, Jr.
Name ASSOCIATED STEEL AND ALUMINUM INC
Role Respondent
Status Active
Representations Kevin Denyer, Scott Allen Markowitz, J. Gregory Lahey
Name BISCAYNE CONSTRUCTION COMPANY, INC.
Role Respondent
Status Active
Representations Michael English Stearns
Name CAILIS MECHANICAL CORP.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name CITY ENGINEERING CONTRACTORS, INC.
Role Respondent
Status Active
Representations Kevin Denyer, Scott Allen Markowitz
Name COASTAL MASONRY, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name COMMERCIAL FORMING CORP SOUTH
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name CONCRETE HOLDINGS & SERVICES, LLC
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name DILLON POOLS, INC.
Role Respondent
Status Active
Representations Scott Allen Markowitz, Kevin Denyer
Name EVERLAST DRYWALL CONSTRUCTION, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name FBD CONTRACTING GROUP, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name GM&P CONSULTING AND GLAZING CONTRACTORS, INC
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name MCCOURT CONSTRUCTION INC.
Role Respondent
Status Active
Name MODERN STONES, LLC
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name NEXT DOOR DISTRIBUTION COMPANY
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio, Gabriel Antonio Alonso, Ian Todd Kravitz
Name PASS PAINTING COMPANY, INC.
Role Respondent
Status Active
Representations Dean O. Meyers, Jared Joseph Bees
Name SIGNATURE DESIGN PAVING CORPORATION OF SOUTH FLORIDA
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name SPRINKLERMATIC FIRE PROTECTION SYSTEMS, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name ThyssenKrupp Elevator Corporation
Role Respondent
Status Active
Name TODD CONSTRUCTION LLC
Role Respondent
Status Active
Name UNLIMITED ELECTRICAL CONTRACTORS CORP.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name ADVANCE WATER TECHNOLOGY, CORP.
Role Respondent
Status Active
Representations Abbye Erika Alexander, Labeed Ahmed Choudhry
Name PTE SYSTEMS INTERNATIONAL, LLC
Role Respondent
Status Active
Representations Alexander Edward Barthet
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name MOSS & ASSOCIATES, LLC
Role Petitioner
Status Active
Representations Seth J. Donahoe, Jennifer Helmy Wahba, Ryder Scott Gaenz, William Davell
Name JAMES J. BROOKS, INC.
Role Respondent
Status Active
Representations Scott Allen Markowitz, Kevin Denyer
Name PROFESSIONAL PLUMBING CORP.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name REBAR UNLIMITED, INC.
Role Respondent
Status Active
Representations Joseph Laurenc Zollner

Docket Entries

Docket Date 2024-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioner's Unopposed Motion Extension of Time to reply to the Response to the Petition for Writ of Certiorari is hereby granted to and including December 2, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-15
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Petitioner's Unopposed Motion Extension of Time To Reply To Response
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-11-01
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of 3401 Midtown Condominium Association, Inc.
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 3401 Midtown Condominium Association, Inc.
View View File
Docket Date 2024-10-02
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a notice of petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 12, 2024.
View View File
Docket Date 2024-10-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12672760
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File
Docket Date 2024-10-02
Type Record
Subtype Appendix
Description Appendix to petition for writ of certiorari.
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-10-02
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari for 3D2024-1745. Related case: 24-1064
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-05
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. EMAS, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-12-03
Type Response
Subtype Reply
Description Reply in Support of Petition for Writ of Certiorari
On Behalf Of Moss & Associates, LLC
View View File
Moss & Associates, LLC, Petitioner(s), v. 3401 Midtown Condominium Association, Inc., et al., Respondent(s). 3D2024-1064 2024-06-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-4472-CA-01

Parties

Name PRH MIDTOWN 3, LLC
Role Respondent
Status Active
Representations Hannah Marie Tyson, Jill Marie Dutmers
Name ARQUITECTONICA INTERNATIONAL CORPORATION
Role Respondent
Status Active
Representations Joseph Warren Downs, III, Daniel Alan Pelz, Lorenzo Lorenzo, Jr.
Name CONSULTING ENGINEERING & SCIENCE, INC.
Role Respondent
Status Active
Representations Bruce Robert Calderon, Barri Alexis Reisch, Alicia Zweig Gross
Name B & J CONSULTING ENGINEERS, INC.
Role Respondent
Status Active
Representations Albert Eugene Blair
Name ARQUITECTONICA GEO CORPORATION
Role Respondent
Status Active
Representations Joseph Warren Downs, III, Daniel Alan Pelz, Lorenzo Lorenzo, Jr.
Name ASSOCIATED STEEL AND ALUMINUM INC
Role Respondent
Status Active
Representations Scott Allen Markowitz, Kevin Denyer, J. Gregory Lahey
Name BISCAYNE CONSTRUCTION COMPANY, INC.
Role Respondent
Status Active
Representations Michael English Stearns
Name CAILIS MECHANICAL CORP.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name CITY ENGINEERING CONTRACTORS, INC.
Role Respondent
Status Active
Representations Scott Allen Markowitz, Kevin Denyer
Name COASTAL MASONRY, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name COMMERCIAL FORMING CORP SOUTH
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name CONCRETE HOLDINGS & SERVICES, LLC
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name DILLON POOLS, INC.
Role Respondent
Status Active
Representations Scott Allen Markowitz, Kevin Denyer
Name EVERLAST DRYWALL CONSTRUCTION, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name FBD CONTRACTING GROUP, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name GM&P CONSULTING AND GLAZING CONTRACTORS, INC
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name JAMES J. BROOKS, INC.
Role Respondent
Status Active
Representations Scott Allen Markowitz, Kevin Denyer
Name MCCOURT CONSTRUCTION INC.
Role Respondent
Status Active
Name MODERN STONES, LLC
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name NEXT DOOR DISTRIBUTION COMPANY
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio, Gabriel Antonio Alonso, Ian Todd Kravitz
Name PASS PAINTING COMPANY, INC.
Role Respondent
Status Active
Representations Dean O. Meyers, Jared Joseph Bees
Name PROFESSIONAL PLUMBING CORP.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name REBAR UNLIMITED, INC.
Role Respondent
Status Active
Representations Joseph Laurenc Zollner
Name SIGNATURE DESIGN PAVING CORPORATION OF SOUTH FLORIDA
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name SPRINKLERMATIC FIRE PROTECTION SYSTEMS, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name ThyssenKrupp Elevator Corporation
Role Respondent
Status Active
Name TODD CONSTRUCTION LLC
Role Respondent
Status Active
Name UNLIMITED ELECTRICAL CONTRACTORS CORP.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name ADVANCE WATER TECHNOLOGY, CORP.
Role Respondent
Status Active
Representations Abbye Erika Alexander, Labeed Ahmed Choudhry
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name MOSS & ASSOCIATES, LLC
Role Petitioner
Status Active
Representations William Davell, Robert Lawrence Scheppske, III, Jennifer Helmy Wahba
Name 3401 MIDTOWN CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Phillip Edmund Joseph, Elijah C. Waring, Jr., Samuel Robert Alexander, Michael Joseph Ellis, Gabriel Coelho, Evan Jonathan Small, Kayla Mosquera, Matt McCubbins, Stephen M. Hauptman, Izaac Adam Polukoff, Christopher Cabrera

Docket Entries

Docket Date 2024-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-22
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. LOGUE, C.J., and FERNANDEZ and LOBREE, JJ., concur.
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Motion for Extension of Time
Description Respondent 3401 Midtown Condominium Association, Inc.'s Motion for Extension of Time to File Response to the Petition for Writ of Certiorari is hereby granted to and including fourteen (14) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Petition for Writ of Certiorari
On Behalf Of 3401 Midtown Condominium Association, Inc.
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 3401 Midtown Condominium Association, Inc.
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 3401 Midtown Condominium Association, Inc.
View View File
Docket Date 2024-06-13
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed within fifteen (15) days thereafter.
View View File
Docket Date 2024-06-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-06-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11529304
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-06-12
Type Brief
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-06-12
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-08-06
Type Response
Subtype Reply
Description Reply In Support of Petition for Writ of Certiorari
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-07-30
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of 3401 Midtown Condominium Association, Inc.
View View File
ARER INVESTMENTS, LLC, VS PROFESSIONAL PLUMBING CORP., et. al., 3D2018-0882 2018-05-04 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
16-31194

Parties

Name ARER INVESTMENTS, LLC
Role Appellant
Status Active
Representations KIMBERLY DE LA CRUZ, Rodrigo S. Da Silva, LANA M. NAGHSHINEH
Name CHATEAU BEACH, LLC
Role Appellee
Status Active
Name PROFESSIONAL PLUMBING CORP.
Role Appellee
Status Active
Representations LEONCIO E. DE LA PENA, David C. Borucke, TRACY PEREZ, David Salazar, HANSON D. HORN
Name COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PROFESSIONAL PLUMBING CORP.
Docket Date 2018-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ARER INVESTMENTS, LLC
Docket Date 2018-07-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 7/20/18
Docket Date 2018-07-06
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 ARER INVESTMENTS, LLC
Docket Date 2018-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This cause having been inadvertently scheduled for oral argument is removed from the oral argument calendar of Tuesday, October 30, 2018. The Court will consider the case without oral argument.LAGOA, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-09-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ARER INVESTMENTS, LLC
Docket Date 2018-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including September 26, 2018.
Docket Date 2018-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ARER INVESTMENTS, LLC
Docket Date 2018-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROFESSIONAL PLUMBING CORP.
Docket Date 2018-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Denied (reply brief) (OD05) ~ Upon consideration, appellant's motion for extension of time to file a reply brief is hereby denied for failure to comply with Fla. R. App. P. 9.300(a).
Docket Date 2018-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ARER INVESTMENTS, LLC
Docket Date 2018-08-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROFESSIONAL PLUMBING CORP.
Docket Date 2018-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROFESSIONAL PLUMBING CORP.
Docket Date 2018-05-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ARER INVESTMENTS, LLC
Docket Date 2018-05-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
ARER INVESTMENTS, LLC, et al., VS CHATEAU BEACH, LLC, etc., et al., 3D2017-2097 2017-09-22 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
16-31194

Parties

Name SALTWATER TRADING CORP.
Role Appellant
Status Active
Name ARER INVESTMENTS, LLC
Role Appellant
Status Active
Representations Rodrigo S. Da Silva, LANA M. NAGHSHINEH
Name COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Name CHATEAU BEACH, LLC
Role Appellee
Status Active
Representations David Salazar, WALTER G. LATIMER, LEONCIO E. DE LA PENA, David C. Borucke, TRACY PEREZ, BRUNO RENDA
Name PROFESSIONAL PLUMBING CORP.
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of the response, it is ordered that appellee Professional Plumbing Corp.'s motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-10-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-20
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss.
On Behalf Of ARER INVESTMENTS, LLC
Docket Date 2017-10-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ for lack of Subject Matter Jurisdiction and Memorandum of Law in Support Thereof
On Behalf Of CHATEAU BEACH, LLC
Docket Date 2017-10-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CHATEAU BEACH, LLC
Docket Date 2017-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHATEAU BEACH, LLC
Docket Date 2017-11-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-11-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHATEAU BEACH, LLC
Docket Date 2017-09-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ARER INVESTMENTS, LLC
Docket Date 2017-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-09-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-06-23
STATEMENT OF FACT 2023-06-21
AMENDED ANNUAL REPORT VOIDED 2023-06-14
STATMENT OF FACT 2023-05-31
AMENDED ANNUAL REPORT 2023-05-30
AMENDED ANNUAL REPORT VOIDED 2023-05-25
AMENDED ANNUAL REPORT VOIDED 2023-05-24
AMENDED ANNUAL REPORT VOIDED 2023-05-23
ANNUAL REPORT 2023-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340964451 0418800 2015-10-02 17475 COLLINS AVE CHATEAU BEACH RESIDENCES, SUNNY ISLES BEACH, FL, 33160
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2015-10-02
Case Closed 2016-05-11

Related Activity

Type Referral
Activity Nr 1026257
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2016-03-17
Abatement Due Date 2016-04-12
Current Penalty 3780.0
Initial Penalty 6300.0
Final Order 2016-04-04
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees: On or about October 2nd, 2015, at the site is located at Chateau Beach Residences, 17475 Collins Ave. Sunny Isles Beach, FL, 33160, employees were exposed to explosion hazards when purging natural gas into a room that was not adequately ventilated.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2016-03-17
Abatement Due Date 2016-04-12
Current Penalty 3780.0
Initial Penalty 6300.0
Final Order 2016-04-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(1): The employer did not initiate and maintain accident prevention programs as necessary to comply with this part: On or about October 2nd, 2015, at the worksite located at Chateau Beach Residences, 17475 Collins Ave. Sunny Isles Beach, FL, 33160, the employer did not have procedures for employees who were exposed to explosive/blast type injuries while performing purging operations of a natural gas line.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2016-03-17
Abatement Due Date 2016-04-12
Current Penalty 3780.0
Initial Penalty 6300.0
Final Order 2016-04-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program which at included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): (Construction Reference: 1926.59)(a). On or about October 2nd, 2015, at the worksite located at Chateau Beach Residences, 17475 Collins Ave. Sunny Isles Beach, FL, 33160, the employer did not develop an effective hazard communication program for employees who were exposed to hazardous chemicals such as, but not limited to, natural gas, while performing purge operations of a natural gas line.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2016-03-17
Abatement Due Date 2016-04-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-04-04
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): The employer did not have a safety data sheet for each hazardous chemical which they used: (Construction Reference: 1926.59) On or about October 2nd, 2015, at the worksite located at Chateau Beach Residences, 17475 Collins Ave. Sunny Isles Beach, FL, 33160, the employer did not have the safety data sheet for the natural gas, which is handled by employees while performing purge operations of natural gas lines.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2016-03-17
Abatement Due Date 2016-04-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-04-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (Construction Reference: 1926.59) On or about October 2nd, 2015, at the worksite located at Chateau Beach Residences, 17475 Collins Ave. Sunny Isles Beach, FL, 33160, the employer did not provide effective hazard communication training for employees who were exposed to hazardous chemicals such as, but not limited to, natural gas, while performing purge operations of a natural gas line.
340962596 0418800 2015-10-02 17574 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-10-02

Related Activity

Type Referral
Activity Nr 1026257
Safety Yes
314267386 0418800 2010-11-17 222 NE 25TH STREET, MIAMI, FL, 33137
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-11-17
Emphasis L: FALL
Case Closed 2012-02-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2011-03-07
Abatement Due Date 2011-03-24
Current Penalty 1400.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2011-03-07
Abatement Due Date 2011-03-10
Current Penalty 1400.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2011-03-07
Abatement Due Date 2011-03-10
Current Penalty 1400.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2011-03-07
Abatement Due Date 2011-03-24
Current Penalty 1050.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 3
Gravity 01
308402395 0418800 2005-01-21 1800 BISCAYNE BOULEVARD, MIAMI, FL, 33157
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-01-21
Emphasis L: FALL
Case Closed 2005-06-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-05-26
Abatement Due Date 2005-06-02
Current Penalty 2000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
306827486 0420600 2003-06-02 CLEARWATER MALL, CLEARWATER, FL, 33759
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-03
Case Closed 2003-10-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-09-16
Abatement Due Date 2003-09-19
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Gravity 03
306179144 0418800 2003-05-19 200 WASHINGTON AVE., MIAMI BEACH, FL, 33139
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-05-19
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-10-20

Related Activity

Type Referral
Activity Nr 200682789
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2003-09-29
Abatement Due Date 2003-10-03
Current Penalty 3000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
304253073 0418800 2002-04-23 5801 COLLINS AVE., MIAMI BEACH, FL, 33140
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-04-24
Emphasis L: FALL, L: FLCARE
Case Closed 2002-08-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2002-07-23
Abatement Due Date 2002-07-29
Current Penalty 788.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261053 B15
Issuance Date 2002-07-23
Abatement Due Date 2002-08-02
Nr Instances 1
Nr Exposed 2
Gravity 05
300496916 0418800 1997-12-22 MUTINY ON BAYSHORE DR, COCONUT GROVE, FL, 33126
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-12-23
Case Closed 1997-12-23

Related Activity

Type Complaint
Activity Nr 200672392
Safety Yes
13359310 0418800 1982-07-14 6061 COLLINS AVE, Miami Beach, FL, 33139
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-16
Case Closed 1982-07-23
13357033 0418800 1979-02-16 8201 BYRON AVE, Miami Beach, FL, 33141
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-16
Case Closed 1979-04-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-03-06
Abatement Due Date 1979-03-09
Nr Instances 2
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-12-13
Case Closed 1978-01-10

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-12-23
Abatement Due Date 1977-12-26
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19260402 C04
Issuance Date 1977-12-23
Abatement Due Date 1977-12-26
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-11
Case Closed 1976-05-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1976-05-14
Abatement Due Date 1976-05-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7680087001 2020-04-08 0455 PPP 1755 W 39th Place, HIALEAH, FL, 33012
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2395002.5
Loan Approval Amount (current) 2395002.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address HIALEAH, MIAMI-DADE, FL, 33012-1000
Project Congressional District FL-26
Number of Employees 162
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2415692.66
Forgiveness Paid Date 2021-02-25
4111138300 2021-01-22 0455 PPS 1755 W 39th Pl, Hialeah, FL, 33012-7016
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1800945
Loan Approval Amount (current) 1800945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-7016
Project Congressional District FL-26
Number of Employees 152
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1810600.07
Forgiveness Paid Date 2021-08-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
916725 Intrastate Non-Hazmat - 5000 2000 1 3 Private(Property)
Legal Name PROFESSIONAL PLUMBING CORP
DBA Name -
Physical Address 1755 WEST 39TH PLACE, HIALEAH, FL, 33012, US
Mailing Address 1755 WEST 39TH PLACE, HIALEAH, FL, 33012, US
Phone (305) 822-8282
Fax (305) 557-1607
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Mar 2025

Sources: Florida Department of State