Search icon

READY WINDOW SALES & SERVICE, CORP. - Florida Company Profile

Company Details

Entity Name: READY WINDOW SALES & SERVICE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

READY WINDOW SALES & SERVICE, 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: 13 Nov 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Feb 2014 (11 years ago)
Document Number: M62602
FEI/EIN Number 650013956

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

Address: 5901 NW 36 Street, Miami, FL, 33166, US
Mail Address: 5901 NW 36 Street, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ RICARDO E President 135 San Lorenzo Avenue, Coral Gables, FL, 33146
SUAREZ RICARDO E Secretary 135 San Lorenzo Avenue, Coral Gables, FL, 33146
SUAREZ RICARDO E Treasurer 135 San Lorenzo Avenue, Coral Gables, FL, 33146
A&A REGISTERED AGENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 5901 NW 36 Street, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-01-28 5901 NW 36 Street, Miami, FL 33166 -
AMENDMENT 2014-02-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 135 SAN LORENZO AVENUE, Suite 820, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2012-06-20 A&A REGISTERED AGENT, INC. -
CANCEL ADM DISS/REV 2005-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000359788 TERMINATED 1000000929129 DADE 2022-07-20 2042-07-27 $ 14,551.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000346920 TERMINATED 1000000866234 DADE 2020-10-26 2040-10-28 $ 126,459.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000038857 TERMINATED 1000000855218 DADE 2020-01-11 2040-01-15 $ 33,350.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000652113 TERMINATED 1000000841727 DADE 2019-09-30 2039-10-02 $ 26,963.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
JONATHAN BAUER AND VITTORIA FORMENTIN BAUER, VS READY WINDOW SALES & SERVICE, CORP., 3D2016-1171 2016-05-18 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
14-702

Parties

Name VITTORIA FORMENTIN BAUER
Role Appellant
Status Active
Name JONATHAN BAUER
Role Appellant
Status Active
Name READY WINDOW SALES & SERVICE, CORP.
Role Appellee
Status Active
Representations Steven M. Rosen
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing ~ RELEASE BOTH 6-21-17 Opinion & 4-5-17 PCA for Publication.
Docket Date 2017-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-21
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motions for Appellate Attorney's Fees
Docket Date 2017-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-01-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-01-13
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of READY WINDOW SALES & SERVICE, CORP.
Docket Date 2017-01-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
Docket Date 2017-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ amended
Docket Date 2016-12-30
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 Smith, Currie & Hancock LLP and Yvette Lisa Colon Heron, Esquire are withdrawn as counsel for appellants, and relieved from any further responsibility in this cause.
Docket Date 2016-12-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of READY WINDOW SALES & SERVICE, CORP.
Docket Date 2016-12-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of READY WINDOW SALES & SERVICE, CORP.
Docket Date 2016-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2016-12-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2016-12-27
Type Brief
Subtype Cross-Answer Brief
Description Cross-Appellee's Answer Brief
Docket Date 2016-12-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JONATHAN BAUER
Docket Date 2016-12-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ and cross-appeal initial brief
On Behalf Of READY WINDOW SALES & SERVICE, CORP.
Docket Date 2016-12-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of READY WINDOW SALES & SERVICE, CORP.
Docket Date 2016-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee/cross-appellant¿s motion for an extension of time to file the answer brief/cross-initial brief is granted to and including December 11, 2016.
Docket Date 2016-10-05
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 READY WINDOW SALES & SERVICE, CORP.
Docket Date 2016-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JONATHAN BAUER
Docket Date 2016-09-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ The parties¿ September 19, 2016 corrected stipulated motion to supplement the record is granted, and the record on appeal is supplemented to include the March 28, 2016 trial transcript and exhibits which are attached to said motion.
Docket Date 2016-09-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Corrected stipulated
On Behalf Of JONATHAN BAUER
Docket Date 2016-09-15
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ The parties¿ September 14, 2106 stipulated motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the trial exhibits as stated in said motion.
Docket Date 2016-09-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JONATHAN BAUER
Docket Date 2016-08-16
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ The parties¿ August 15, 2016 stipulated motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said motion.
Docket Date 2016-08-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JONATHAN BAUER
Docket Date 2016-07-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including September 21, 2016.
Docket Date 2016-07-19
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 JONATHAN BAUER
Docket Date 2016-05-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of READY WINDOW SALES & SERVICE, CORP.
Docket Date 2016-05-23
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ NOT CERTIFIED.
On Behalf Of READY WINDOW SALES & SERVICE, CORP.
Docket Date 2016-05-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JONATHAN BAUER
Docket Date 2016-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347494791 0420600 2024-05-21 12537 DISTRIBUTION BLVD, LAKE PLACID, FL, 33852
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-05-21
Emphasis L: FORKLIFT
Case Closed 2024-12-23

Related Activity

Type Complaint
Activity Nr 2162142
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2024-09-16
Abatement Due Date 2024-11-01
Current Penalty 6453.0
Initial Penalty 6453.0
Final Order 2024-10-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(1):29 CFR 1910.22(a)(1): The employer did not ensure that all places of employment, passageways, storerooms, service rooms, and walking-working surfaces are kept in a clean, orderly, and sanitary condition: (a) In the racking area: On or about 5/21/2024, the employer exposed employees to trip/fall hazards, in that, the floor in front of the storage racks had aluminum beams scattered all around.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100305 G01 IV A
Issuance Date 2024-09-16
Abatement Due Date 2024-11-01
Current Penalty 6453.0
Initial Penalty 6453.0
Final Order 2024-10-11
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A):Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure: (a) At the break area; On or about 5/21/2024, flexible cords were used as a substitute for the fixed wiring for the microwave, toaster, and refrigerator.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100334 A01
Issuance Date 2024-09-16
Abatement Due Date 2024-11-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-10-11
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.334(a)(1): Flexible electric cords were fastened with staples or otherwise hung in such a fashion as could damage the outer jacket or insulation: (a) At the break area; On or about 5/21/2024, the relocatable power tap was hung over an approximately 3 inch wide metal bracket in such a way that could damage the outer jacket.
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2024-09-16
Abatement Due Date 2024-11-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-10-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: (a) At the warehouse; On or about 5/21/2024, the employer failed to evaluate powered industrial truck operators at least every three years.
347501629 0420600 2024-05-21 12537 DISTRIBUTION BLVD, LAKE PLACID, FL, 33852
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-05-21
Emphasis N: HEATNEP
Case Closed 2024-11-15

Related Activity

Type Complaint
Activity Nr 2162142
Safety Yes
Health Yes
347312118 0418800 2024-02-23 20775 NW 17TH AVE LAGUNA GARDENS, MIAMI GARDENS, FL, 33014
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2024-02-23
Emphasis N: FALL, P: FALL
Case Closed 2024-09-13

Related Activity

Type Inspection
Activity Nr 1730614
Safety Yes
Type Inspection
Activity Nr 1730829
Safety Yes
347214538 0418800 2024-01-17 700 BRINY AVE, POMPANO BEACH, FL, 33062
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2024-01-17
Emphasis N: FALL
Case Closed 2024-08-27

Related Activity

Type Accident
Activity Nr 2120754
Type Inspection
Activity Nr 1723363
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2024-07-01
Current Penalty 11291.7
Initial Penalty 16131.0
Final Order 2024-07-29
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
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 01/17/2024, on the 3rd floor balcony of a residential structure, employees performing glass-guardrail panel verification were not protected from a 23-foot fall hazard by the use of a fall protection system.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2024-07-01
Abatement Due Date 2024-07-26
Current Penalty 5226.9
Initial Penalty 7467.0
Final Order 2024-07-29
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: On or about 01/17/2024, on site of a residential structure, employees working from elevations were not trained to recognize and avoid the hazards associated with falls.
344642509 0418800 2020-02-20 31 VENETIAN WAY, MIAMI, FL, 33139
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2020-06-24
Emphasis L: FALL
Case Closed 2020-06-25

Related Activity

Type Inspection
Activity Nr 1464244
Safety Yes
Type Inspection
Activity Nr 1462838
Safety Yes
Type Inspection
Activity Nr 1464279
Safety Yes
Type Inspection
Activity Nr 1464257
Safety Yes
Type Inspection
Activity Nr 1466391
Safety Yes
Type Inspection
Activity Nr 1462864
Safety Yes
Type Inspection
Activity Nr 1464293
Safety Yes
338977895 0418800 2013-03-19 10500 NW 74TH STREET, DORAL, FL, 33178
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2013-03-19
Emphasis L: FALL, P: FALL
Case Closed 2013-08-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2013-05-20
Abatement Due Date 2013-05-20
Current Penalty 3500.0
Initial Penalty 3500.0
Final Order 2013-06-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): "Unprotected sides and edges." Each employee on a walking/working surface (horizontal and vertical surface) with an unprotected side or edge which is 6 feet (1.8 m) or more above a lower level shall be protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. a) On or about March 19, 2013 at the above addressed jobsite, an employee was exposed to a fall hazard while working from a balcony at a height of approximately 9 feet 2 inches without the required fall protection.
314265943 0418800 2010-10-08 ST. BRENDAN CHURCH (SW 87 AVE & SW 32 ST), MIAMI, FL, 33165
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-10-08
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4467149006 2021-05-20 0455 PPS 4851 NW 36th Ave, Miami, FL, 33142-3909
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1586582.62
Loan Approval Amount (current) 1586582.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-3909
Project Congressional District FL-26
Number of Employees 140
NAICS code 332321
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1498347.48
Forgiveness Paid Date 2022-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State