Search icon

SUNSHINE WINDOWS MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE WINDOWS MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE WINDOWS MANUFACTURING, 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: 05 Feb 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jan 2006 (19 years ago)
Document Number: M67118
FEI/EIN Number 650027740

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

Address: 1785 W. 33 PLACE, HIALEAH, FL, 33012, US
Mail Address: 1785 W. 33 PLACE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUERTO JAIME President 1785 WEST 33 PLACE, HIALEAH, FL, 33012
FERNANDEZ DENNYS Secretary 1785 WEST 33 PLACE, HIALEAH, FL, 33012
PEREIRA KATIA Treasurer 1785 WEST 33 PLACE, HIALEAH, FL, 33012
SENDON CAROLINA Vice President 1785 WEST 33 PLACE, HIALEAH, FL, 33012
ALTER ROGER Agent C/O ALEXANDRA SALVADOR, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-03 ALTER, ROGER -
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 C/O ALEXANDRA SALVADOR, 1785 W. 33 PLACE, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-24 1785 W. 33 PLACE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2014-11-24 1785 W. 33 PLACE, HIALEAH, FL 33012 -
AMENDMENT 2006-01-23 - -
AMENDMENT 2002-04-01 - -
REINSTATEMENT 2000-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
HUMBERTO RAMOS VS SUNSHINE WINDOWS MANUFACTURING, INC., etc., et al., 3D2019-1007 2019-05-24 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
14-18402

Parties

Name Humberto Ramos
Role Appellant
Status Active
Representations Edilberto O. Marban
Name Jaime Puerto
Role Appellee
Status Active
Name SUNSHINE WINDOWS MANUFACTURING, INC.
Role Appellee
Status Active
Representations ALEXANDRA D. SALVADOR, Alan K. Marcus, Nicholas M. Vicente
Name JOSE NUNEZ, LLC
Role Appellee
Status Active
Name Hon. Ramiro C. Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellees’ Motion for Attorneys’ Fees and Costs, it is ordered that said Motion is granted, conditioned on the trial court finding the appellees’ offer of judgment complied with controlling law. Appellant’s Motion for Attorney’s Fees and Costs is hereby denied.
Docket Date 2020-04-20
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.LOGUE, HENDON and LOBREE, JJ., concur.
Docket Date 2020-03-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Humberto Ramos
Docket Date 2020-06-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING, CLARIFICATION BECAUSE OF CONFLICT WITH THIS COURT'S BINDING PRECEDENT AND FOR WRITTEN ORDER
On Behalf Of Humberto Ramos
Docket Date 2020-03-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES'MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of Humberto Ramos
Docket Date 2020-03-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUNSHINE WINDOWS MANUFACTURING, INC.
Docket Date 2020-03-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of SUNSHINE WINDOWS MANUFACTURING, INC.
Docket Date 2020-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED SECOND MOTION FOR EXTENSION OF TIME FOR APPELLEES TO FILE ANSWER BRIEF
On Behalf Of SUNSHINE WINDOWS MANUFACTURING, INC.
Docket Date 2020-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-43 days to3/13/20
Docket Date 2019-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 1/30/20
Docket Date 2019-11-14
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 SUNSHINE WINDOWS MANUFACTURING, INC.
Docket Date 2019-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Humberto Ramos
Docket Date 2019-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Humberto Ramos
Docket Date 2019-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Humberto Ramos
Docket Date 2019-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/29/19
Docket Date 2019-09-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Humberto Ramos
Docket Date 2019-09-11
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-20
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-02
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ The parties’ July 31, 2019 joint motion for extension of time to supplement the record is granted, and the clerk of the trial court is granted until August 21, 2019 to supplement the record on appeal as stated in said motion.
Docket Date 2019-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/30/19
Docket Date 2019-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE BRIEF
On Behalf Of Humberto Ramos
Docket Date 2019-07-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ JOINT MOTION TO ALLOW ADDITIONAL TIME TO SUPPLEMENT THE RECORD
On Behalf Of Humberto Ramos
Docket Date 2019-07-29
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SUNSHINE WINDOWS MANUFACTURING, INC.
Docket Date 2019-05-24
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 2019-05-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-05-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Humberto Ramos
Docket Date 2020-05-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-07-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-20
Type Notice
Subtype Notice
Description Notice ~ JOINT NOTICE OF WITHDRAWAL ONAPPELLANT'S MOTION FOR REHEARING
On Behalf Of Humberto Ramos
Docket Date 2020-06-05
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s unopposed request for an extension of time to file a motion for rehearing is granted to and including June 20, 2020.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INPP5292089029 2008-08-18 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_INPP5292089029_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title STORE FRONT WINDOWS (3-PANES IMPACT GLASS), 8 EACH, FOR EVERGLADES NP NEW BOAT SHOP
NAICS Code 332321: METAL WINDOW AND DOOR MANUFACTURING
Product and Service Codes 9340: GLASS FABRICATED MATERIALS

Recipient Details

Recipient SUNSHINE WINDOWS MANUFACTURING, INC.
UEI H745MZL8P1B5
Legacy DUNS 617385018
Recipient Address 1745 W 33 PLACE, HIALEAH, 330124515, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311086474 0418800 2007-10-17 3040 SW 119 AVENUE, MIRAMAR, FL, 33025
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-10-17
Emphasis L: FALL
Case Closed 2008-05-16

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2008-02-05
Abatement Due Date 2008-02-08
Current Penalty 6000.0
Initial Penalty 8000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
308401728 0418800 2005-01-14 948 N.E.41TH AVE., HOMESTEAD, FL, 33030
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-01-14
Emphasis L: FALL
Case Closed 2005-05-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2005-01-25
Abatement Due Date 2005-01-28
Current Penalty 1444.0
Initial Penalty 1925.0
Nr Instances 1
Nr Exposed 3
Gravity 05
307298430 0418800 2004-05-26 1745 WEST 33RD PLACE, HIALEAH, FL, 33012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-05-26
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-09-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 C01
Issuance Date 2004-07-12
Abatement Due Date 2004-07-29
Current Penalty 938.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2004-07-12
Abatement Due Date 2004-07-29
Current Penalty 938.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2004-07-12
Abatement Due Date 2004-08-12
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 2004-07-12
Abatement Due Date 2004-08-12
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100133 A03
Issuance Date 2004-07-12
Abatement Due Date 2004-08-12
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2004-07-12
Abatement Due Date 2004-07-29
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-07-12
Abatement Due Date 2004-07-29
Current Penalty 562.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2004-07-12
Abatement Due Date 2004-07-29
Current Penalty 937.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 4
Gravity 03
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 2004-07-12
Abatement Due Date 2004-07-29
Current Penalty 1313.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2004-07-12
Abatement Due Date 2004-07-29
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01008C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2004-07-12
Abatement Due Date 2004-07-29
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01009
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2004-07-12
Abatement Due Date 2004-07-29
Current Penalty 561.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2004-07-12
Abatement Due Date 2004-07-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-07-12
Abatement Due Date 2004-07-29
Nr Instances 1
Nr Exposed 2
Gravity 01
307295840 0418800 2004-02-23 1745 WEST 33RD PLACE, HIALEAH, FL, 33012
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2004-03-11
Case Closed 2004-04-20

Related Activity

Type Inspection
Activity Nr 307295444

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2004-03-31
Abatement Due Date 2004-04-06
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1452958500 2021-02-18 0455 PPS 1785 W 33rd Pl, Hialeah, FL, 33012-4515
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1098421.82
Loan Approval Amount (current) 1098421.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
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, 33012-4515
Project Congressional District FL-26
Number of Employees 110
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1113980.29
Forgiveness Paid Date 2022-08-04
3583167110 2020-04-11 0455 PPP 1785 W 33RD PLACE, HIALEAH, FL, 33012-4515
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1098421.8
Loan Approval Amount (current) 1098421.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
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, 33012-4515
Project Congressional District FL-26
Number of Employees 96
NAICS code 332321
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1106787.86
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State