Search icon

SFR TECH ROOFING LLC - Florida Company Profile

Company Details

Entity Name: SFR TECH ROOFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SFR TECH ROOFING LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 05 Oct 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Sep 2017 (8 years ago)
Document Number: L15000169251
FEI/EIN Number 475246090

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

Address: 4493 N UNIVERSITY DR, LAUDERHILL, FL, 33351, US
Mail Address: 4493 N UNIVERSITY DR, LAUDERHILL, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEANTINOR WISLY Manager 5261 NW GAMMA STREET, PORT ST. LUCIE, FL, 34986
JEANTINOR WISLY Agent 5261 NW GAMMA STREET, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-09-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-07 4493 N UNIVERSITY DR, LAUDERHILL, FL 33351 -
CHANGE OF MAILING ADDRESS 2017-09-07 4493 N UNIVERSITY DR, LAUDERHILL, FL 33351 -
REINSTATEMENT 2016-11-09 - -
REGISTERED AGENT NAME CHANGED 2016-11-09 JEANTINOR, WISLY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
531 WEST 51ST STREET, LLC, etc., VS GREEN SOLUTIONS SOLAR & RENOVATIONS LLC, etc., et al., 3D2020-0337 2020-02-18 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
18-23450

Parties

Name 531 WEST 51ST STREET, LLC
Role Appellant
Status Active
Representations Howard R. Behar, Samuel M. Sheldon
Name SFR TECH ROOFING LLC
Role Appellee
Status Active
Name GREEN SOLUTIONS SOLAR & RENOVATIONS LLC
Role Appellee
Status Active
Representations Marc E. Rosenthal, Casey R. Cummings
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of 531 WEST 51st STREET, LLC
Docket Date 2020-10-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 531 WEST 51st STREET, LLC
Docket Date 2022-12-12
Type Event
Subtype File Destroyed
Description File Destroyed ~ 1DVD Trial Exhibit and 1 USB ( copy) Destroyed
Docket Date 2021-01-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-12-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2020-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN SOLUTIONS SOLAR & RENOVATIONS LLC
Docket Date 2020-11-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of GREEN SOLUTIONS SOLAR & RENOVATIONS LLC
Docket Date 2020-11-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Oded Chayoun, P.A., and Oded Chayoun, Esquire, are withdrawn as counsel for Appellees, and relieved from any further responsibility in this cause.
Docket Date 2020-11-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GREEN SOLUTIONS SOLAR & RENOVATIONS LLC
Docket Date 2020-11-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN SOLUTIONS SOLAR & RENOVATIONS LLC
Docket Date 2020-11-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Second Motion to Supplement the Record, filed on October 23, 2020, is granted, and the record on appeal is supplemented to include the transcript that is filed separately.
Docket Date 2020-11-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING TRIAL TRANSCRIPT
On Behalf Of 531 WEST 51st STREET, LLC
Docket Date 2020-10-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of 531 WEST 51st STREET, LLC
Docket Date 2020-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including October 21, 2020.
Docket Date 2020-09-16
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 531 WEST 51st STREET, LLC
Docket Date 2020-08-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GREEN SOLUTIONS SOLAR & RENOVATIONS LLC
Docket Date 2020-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 8-24-20
Docket Date 2020-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S SECOND MOTION FOREXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of GREEN SOLUTIONS SOLAR & RENOVATIONS LLC
Docket Date 2020-06-22
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 GREEN SOLUTIONS SOLAR & RENOVATIONS LLC
Docket Date 2020-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 7-25-20
Docket Date 2020-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 531 WEST 51st STREET, LLC
Docket Date 2020-05-21
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record, filed on May 19, 2020, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2020-05-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of 531 WEST 51st STREET, LLC
Docket Date 2020-05-07
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 DVD Trial Exhibit and 1 USB ( copy) Located in the Vault. 12/12/2022 1 DVD Trial Exhibit and 1 USB ( copy) Destroyed
Docket Date 2020-05-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-04-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-31 days to 5/25/20
Docket Date 2020-04-08
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 531 WEST 51st STREET, LLC
Docket Date 2020-02-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON PLAINTIFF'S MOTION FOR REHEARING OF FINAL JUDGMENT
On Behalf Of 531 WEST 51st STREET, LLC
Docket Date 2020-02-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 531 WEST 51st STREET, LLC
Docket Date 2020-02-19
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the “Order on Plaintiff’s Motion for Rehearing of Final Judgment for Defendants” which was rendered on January 21, 2020. See Fla. R. App. P. 9.110(d).
Docket Date 2020-02-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-18
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 2020-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER ISSUED 1/21/20 NOT ATTACHED.
On Behalf Of 531 WEST 51st STREET, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-10
LC Amendment 2017-09-07
ANNUAL REPORT 2017-06-09
REINSTATEMENT 2016-11-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345587729 0420600 2021-10-18 997 E MEMORIAL BLVD., LAKELAND, FL, 33801
Inspection Type Unprog Rel
Scope NoInspection
Safety/Health Safety
Close Conference 2021-10-18
Case Closed 2022-02-23

Related Activity

Type Inspection
Activity Nr 1558659
Safety Yes
Type Inspection
Activity Nr 1558792
Safety Yes
343584223 0418800 2018-10-30 17490 NE 6TH AVE, NORTH MIAMI BEACH, FL, 33162
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-10-30
Emphasis L: FALL, P: FALL

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2019-04-24
Abatement Due Date 2019-05-20
Current Penalty 4376.0
Initial Penalty 4376.0
Final Order 2019-05-23
Nr Instances 1
Nr Exposed 8
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): When portable ladders are used for access to an upper landing surface, the ladder side rails shall extend at least 3 feet (.9 m) above the upper landing surface to which the ladder is used to gain access; or, when such an extension is not possible because of the ladder's length, then the ladder shall be secured at its top to a rigid support that will not deflect, and a grasping device, such as a grabrail, shall be provided to assist employees in mounting and dismounting the ladder. In no case shall the extension be such that ladder deflection under a load would, by itself, cause the ladder to slip off its support: On or about October 30, 2018, at 17490 NE 6th Avenue, North Miami Beach, FL 33162, the side rails of a Werner Aluminum Telescoping Multi-Position Ladder that was used for accessing a roof with a pitch of 3/12, approximately 11 feet above the ground, were not extended at least 3 feet above the roof.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260102 A01
Issuance Date 2019-04-24
Abatement Due Date 2019-05-20
Current Penalty 6252.0
Initial Penalty 6252.0
Final Order 2019-05-23
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): The employer did not ensure that each affected employee used appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: On or about October 30, 2018, at 17490 NE 6th Avenue, North Miami Beach, FL 33162, an employee was exposed to flying projectile hazards when operating a portable circular hand saw without eye protection. SFR TECH ROOFING LLC was previously cited for a violation of this Occupational Safety and Health Standard 29 CFR 1926.501(b)(13), which was contained in OSHA inspection number 1199095, citation number 1, item number 1 and was affirmed as a final order on January 31, 2017, with respect to a workplace located at 5405 Bayverry Lane, Tamarac, FL 33319.
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2019-04-24
Abatement Due Date 2019-05-20
Current Penalty 8752.0
Initial Penalty 8752.0
Final Order 2019-05-23
Nr Instances 1
Nr Exposed 8
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501(b): On or about October 30, 2018, at 17490 NE 6th Avenue, North Miami Beach, FL 33162, employees were exposed to an approximate 11-foot fall hazard while performing roofing repair activities, without means of fall protection. SFR TECH ROOFING LLC was previously cited for a violation of this Occupational Safety and Health Standard 29 CFR 1926.501(b)(13), which was contained in OSHA inspection number 1199095, citation number 1, item number 2 and was affirmed as a final order on January 31, 2017, with respect to a workplace located at 5405 Bayverry Lane, Tamarac, FL 33319.
Citation ID 03001
Citaton Type Other
Standard Cited 19030019 D01
Issuance Date 2019-06-19
Abatement Due Date 2019-07-01
Current Penalty 319.0
Initial Penalty 319.0
Final Order 2019-07-17
Nr Instances 3
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(d)(1): The employer must submit to the Agency, along with the information on abatement certification required by paragraph (c)(3) of this section, documents demonstrating that abatement is complete for each willful or repeat violation and for any serious violation for which the Agency indicates in the citation that such abatement documentation is require: a) On or about 06/18/2019, the employer failed to submit documentation and certification of corrective action for citation 1, item 1, issued on 04/24/2019 with an abatement due date of 05/20/2019. b) On or about 06/18/2019, the employer failed to submit documentation and certification of corrective action for citation 2, item 1 on 04/24/2019 with an abatement due date of 05/20/2019. c) On or about 06/18/2019, the employer failed to submit documentation and certification of corrective action for citation 2, item 2, issued on 04/24/2019 with an abatement due date of 05/20/2019.
341990950 0418800 2016-12-21 5405 BAYVERRY LANE, TAMARAC, FL, 33319
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-12-21
Emphasis L: FALL, P: FALL
Case Closed 2023-04-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2017-01-03
Current Penalty 2672.0
Initial Penalty 2672.0
Final Order 2017-01-31
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): The employer did not ensure that each affected employee used appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: On or about December 12, 2016, at the above addressed jobsite, an employee was exposed to impalement hazards when operating a pneumatic nail gun without eye protection.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2017-01-03
Current Penalty 2672.0
Initial Penalty 2672.0
Final Order 2017-01-31
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): On or about December 21, 2016, at the above addressed jobsite, an employee was exposed to a 9-foot fall hazard without means of fall protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5956948303 2021-01-26 0455 PPP 4493 N University Dr, Lauderhill, FL, 33351-5737
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33351-5737
Project Congressional District FL-20
Number of Employees 6
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126373.29
Forgiveness Paid Date 2022-03-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State