Search icon

A-1 DURAN ROOFING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A-1 DURAN ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 DURAN ROOFING, 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: 02 Aug 1985 (40 years ago)
Document Number: H69432
FEI/EIN Number 592638810

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

Address: 8095 NW 64 ST, MIAMI, FL, 33166, US
Mail Address: 8095 NW 64 ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Duran Natalie Vice President 8095 NW 64 ST,, MIAMI, FL, 33166
DURAN, BERNARDO President 4221 PALM LANE, MIAMI, FL, 33137
DURAN, BERNARDO Agent 4221 PALM LANE, MIAMI, FL, 33137
DURAN, BERNARDO Secretary 4221 PALM LANE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-01-18 4221 PALM LANE, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-18 8095 NW 64 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2004-02-18 8095 NW 64 ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 1992-07-14 DURAN, BERNARDO -

Court Cases

Title Case Number Docket Date Status
EVER VALLADARES VS GREATER MIAMI HEBREW ACADEMY, etc., et al., 3D2015-2714 2015-12-01 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
14-19465

Parties

Name EVER VALLADARES
Role Appellant
Status Active
Representations Robert Y. Twombly
Name A-1 DURAN ROOFING, INC.
Role Appellee
Status Active
Name GREATER MIAMI HEBREW ACADEMY
Role Appellee
Status Active
Representations ANDREW J. ROCHEN, JASON B. TRAUTH, F. BRYANT BLEVINS
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-01-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-12-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of EVER VALLADARES
Docket Date 2015-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-12-01
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-02-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-11
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated December 8, 2015, and with the Florida Rules of Appellate Procedure.
Docket Date 2015-12-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 18, 2015.

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-10
Off/Dir Resignation 2022-10-17
AMENDED ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-08-07
ANNUAL REPORT 2019-04-25

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-10-16
Type:
Referral
Address:
7000 NW 25TH STREET, MIAMI, FL, 33122
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-07-30
Type:
Unprog Rel
Address:
5011-5081 SOUTH STATE ROAD 7, DAVIE, FL, 33314
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-02-03
Type:
Prog Related
Address:
3100 NW 5 AVE., MIAMI, FL, 33135
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-06-18
Type:
Unprog Rel
Address:
8305 SW 152ND AVE., MIAMI, FL, 33193
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146000
Current Approval Amount:
146000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
147618.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State