Search icon

ALLIED ROOFING INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: ALLIED ROOFING INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED ROOFING INDUSTRIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Oct 1984 (41 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: M06379
FEI/EIN Number 592455251

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

Address: 7050 NW 42 ST, MIAMI, FL, 33166
Mail Address: PO BOX 669353, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MARCIAL I President PO BOX 669353 N/A, MIAMI, FL, 33166
ARRICK BRUCE AESQ. Agent 9130 SOUTH DADELAND BLVD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-13 9130 SOUTH DADELAND BLVD, SUITE 1500, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2009-10-13 ARRICK, BRUCE A, ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 7050 NW 42 ST, MIAMI, FL 33166 -
REINSTATEMENT 2002-05-02 - -
CHANGE OF MAILING ADDRESS 2002-05-02 7050 NW 42 ST, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-07-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000030322 LAPSED 02 CA 88 LEON CNTY CIR CRT CIV DIV 2003-01-03 2008-01-27 $22220.54 PREMIUM ASSIGNMENT CORP., 2 N TAMIAMI TRAIL, STE 303, SARASOTA, FL 34236
J02000220222 LAPSED 0000485411 20400 03793 2002-05-16 2022-06-06 $ 2,170.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831

Court Cases

Title Case Number Docket Date Status
GAF MATERIALS, LLC, etc., VS NORTH BEACH PROPERTIES II, LLC, et al., 3D2021-0202 2021-01-13 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
17-23325

Parties

Name GAF MATERIALS, LLC
Role Appellant
Status Active
Representations Frederick J. Fein, JUAN P. GARRIDO
Name NORTH BEACH PROPERTIES II, LLC
Role Appellee
Status Active
Representations JEREMY C. DANIELS, JASON D. KATZ, James M. Shaw
Name ALLIED ROOFING INDUSTRIES, INC.
Role Appellee
Status Active
Name MUSEUM WALK APARTMENTS LLC
Role Appellee
Status Active
Name HARDING 83 LLC
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-08-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-18
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-08-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ GAF MATERIALS LLC'S NOTICE OFVOLUNTARY DISMISSAL OF APPEAL
On Behalf Of GAF MATERIALS, LLC
Docket Date 2021-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-07-21
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 GAF MATERIALS, LLC
Docket Date 2021-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 07/21/2021
Docket Date 2021-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ GAF MATERIALS LLC'S THIRD MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of GAF MATERIALS, LLC
Docket Date 2021-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 06/21/2021
Docket Date 2021-05-07
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 GAF MATERIALS, LLC
Docket Date 2021-03-23
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 GAF MATERIALS, LLC
Docket Date 2021-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 5/7/21
Docket Date 2021-03-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GAF MATERIALS, LLC
Docket Date 2021-01-14
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 24, 2021.
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 3DCA filing fee is due.
Docket Date 2021-01-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of NORTH BEACH PROPERTIES II, LLC,
ALLIED ROOFING INDUSTRIES, INC. VS VOLVICK EUGENE 3D2016-1365 2016-06-09 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
13-24282

Parties

Name ALLIED ROOFING INDUSTRIES, INC.
Role Appellant
Status Active
Representations Warren B. Kwavnick
Name VOLVICK EUGENE
Role Appellee
Status Active
Representations RICHARD L. RUBINO, ERIC S. BLOCK, FRAZ AHMED
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-26
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-08-25
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of ALLIED ROOFING INDUSTRIES, INC.
Docket Date 2016-08-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 VOLUMES.
Docket Date 2016-06-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALLIED ROOFING INDUSTRIES, INC.
Docket Date 2016-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-06-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-24
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346763006 0418800 2023-06-07 8450 LAKE WORTH ROAD, LAKE WORTH, FL, 33467
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-06-07
Emphasis L: FALL
Case Closed 2023-12-12

Related Activity

Type Referral
Activity Nr 2037179
Safety Yes
344468202 0418800 2019-11-22 5575 NW 36TH ST., MIAMI SPRINGS, FL, 33166
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-11-22
Emphasis L: FALL
Case Closed 2020-03-20

Related Activity

Type Referral
Activity Nr 1518424
Safety Yes
342560992 0418800 2017-08-17 2350 SW 84TH AVE., MIAMI, FL, 33155
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-08-17
Emphasis L: FALL, P: FALL
Case Closed 2018-09-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2017-10-02
Current Penalty 1630.2
Initial Penalty 2717.0
Final Order 2017-10-20
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels, was not protected from falling by guardrail systems, safety net systems, personal fall arrest systems, or a combination of warning line system and guardrail system, warning line system and safety net system, or warning line system and personal fall arrest system, or warning line system and safety monitoring system. Or, on roofs 50-feet (15.25 m) or less in width, each employee was not protected by use of a monitoring system: On or about 17 August, 2017, at the above addressed job site, two employees were installing flashing unto the roof of a building without the use of fall protection, exposing the employees to a fall hazard of up to approximately 20 feet.
314268046 0418800 2010-12-15 201 EAST 2ND STREET, HIALEAH, FL, 33010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-12-15
Emphasis L: FALL
Case Closed 2011-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2011-01-26
Abatement Due Date 2011-02-07
Current Penalty 841.5
Initial Penalty 1683.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2011-01-26
Abatement Due Date 2011-02-07
Current Penalty 1122.0
Initial Penalty 2244.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2011-01-26
Abatement Due Date 2011-02-07
Current Penalty 3300.0
Initial Penalty 6600.0
Nr Instances 1
Nr Exposed 1
Gravity 03
310213541 0418800 2006-12-06 529 EAST SHERIDAN STREET, DANIA, FL, 33004
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-12-06
Emphasis L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2007-08-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-01-31
Abatement Due Date 2007-02-06
Current Penalty 469.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
307300913 0418800 2004-08-10 15901 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33160
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-08-10
Emphasis L: FALL
Case Closed 2004-12-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2004-09-01
Abatement Due Date 2004-09-10
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2004-09-01
Abatement Due Date 2004-09-07
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19261053 B16
Issuance Date 2004-09-01
Abatement Due Date 2004-09-07
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
301881827 0418800 1999-02-18 529 EAST SHERIDAN STREET, DANIA, FL, 33004
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-02-22
Case Closed 1999-03-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1999-03-04
Abatement Due Date 1999-03-16
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 5
Gravity 05
109684266 0418800 1993-06-22 10491 SW 15TH STREET, MIAMI, FL, 33174
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-06-23
Case Closed 1993-09-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1993-08-10
Abatement Due Date 1993-08-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
106111941 0418800 1991-12-27 18555 COLLINS AVENUE, NORTH MIAMI BEACH, FL, 33160
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-12-27
Case Closed 1992-09-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-02-06
Abatement Due Date 1992-03-11
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1992-02-06
Abatement Due Date 1992-03-11
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260500 G01
Issuance Date 1992-02-06
Abatement Due Date 1992-02-10
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260500 G06 II
Issuance Date 1992-02-06
Abatement Due Date 1992-02-10
Nr Instances 1
Nr Exposed 8
Gravity 03

Date of last update: 03 Apr 2025

Sources: Florida Department of State