Search icon

DESIGN HOME REMODELING CORP. - Florida Company Profile

Company Details

Entity Name: DESIGN HOME REMODELING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGN HOME REMODELING 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: 06 Jan 2000 (25 years ago)
Document Number: P00000003928
FEI/EIN Number 650999178

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

Address: 290 NW 161 STREET, MIAMI, FL, 33169
Mail Address: 290 NW 161 STREET, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERACI F ANTHONY Director 290 NW 161 ST, MIAMI, FL, 33169
geraci Aidee M Vice President 290 NW 161 STREET, MIAMI, FL, 33169
GERACI F ANTHONY Agent 290 NW 161 ST, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000134327 DESIGN ROOFING & SOLAR INC EXPIRED 2018-12-20 2023-12-31 - 290 NW 161 ST, MIAMI, FL, 33169
G18000115378 TONY THE ROOFER EXPIRED 2018-10-24 2023-12-31 - 290 NW 161 ST, MIAMI, FL, 33169
G04149900186 DESIGN ROOFING CORP ACTIVE 2004-05-28 2029-12-31 - 290 NW 161 ST, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 290 NW 161 STREET, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2004-04-21 290 NW 161 STREET, MIAMI, FL 33169 -

Court Cases

Title Case Number Docket Date Status
DESIGN HOME REMODELING CORP., VS RENE SANTANA AND MARITZA TORRES, 3D2013-2852 2013-11-07 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
09-38357

Parties

Name DESIGN HOME REMODELING CORP.
Role Appellant
Status Active
Representations BRYCE J. GILBERT
Name RENE SANTANA
Role Appellee
Status Active
Representations LAURI WALDMAN ROSS
Name MARITZA TORRES, LLC
Role Appellee
Status Active
Representations JOHN S. SELIGMAN, JULIO C. ACOSTA
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-09-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-03
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for appellate attorney's fees and costs filed by appellant, it is ordered that said motion is hereby denied. LAGOA, SALTER and EMAS, JJ., concur.
Docket Date 2014-09-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-06-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-06-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-05-13
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Bryce J. Gilbert 43981
Docket Date 2014-05-08
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2014-05-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-05-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RENE SANTANA
Docket Date 2014-05-05
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of RENE SANTANA
Docket Date 2014-05-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RENE SANTANA
Docket Date 2014-05-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees¿ May 1, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2014-05-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Agreed.
On Behalf Of RENE SANTANA
Docket Date 2014-04-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DESIGN HOME REMODELING CORP.
Docket Date 2014-04-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DESIGN HOME REMODELING CORP.
Docket Date 2014-04-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 45 days to 5/24/14
Docket Date 2014-04-07
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 DESIGN HOME REMODELING CORP.
Docket Date 2014-04-02
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court¿s order of April 1, 2014, having been inadvertently entered, is hereby vacated.
Docket Date 2014-04-01
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2014-01-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2014-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted, and the clerk of the circuit court is granted to and including thirty (30) days from the date of this order to file the index to the record on appeal. Appellant is granted seventy (70) days thereafter to file the initial brief.
Docket Date 2014-01-16
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 DESIGN HOME REMODELING CORP.
Docket Date 2014-01-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ transcipt
On Behalf Of DESIGN HOME REMODELING CORP.
Docket Date 2013-11-13
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 November 23, 2013.
Docket Date 2013-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RENE SANTANA
Docket Date 2013-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is now due.
Docket Date 2013-11-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DESIGN HOME REMODELING CORP.
Docket Date 2013-11-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342309218 0418800 2017-05-09 104 BUENOS AIRES ST., COOPER CITY, FL, 33328
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-05-09
Emphasis L: FALL, P: FALL
Case Closed 2017-09-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2017-05-23
Abatement Due Date 2017-06-05
Current Penalty 3803.0
Initial Penalty 3803.0
Final Order 2017-06-21
Nr Instances 1
Nr Exposed 3
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 May 9, 2017, at the above addressed jobsite, employees engaged in roofing work were exposed to approximately an 18-foot fall hazard.
310209143 0418800 2006-08-11 7267 NW 12TH ST, MIAMI, FL, 33126
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2006-08-11
Emphasis L: FALL
Case Closed 2006-08-11

Related Activity

Type Complaint
Activity Nr 205223597
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5123107308 2020-04-30 0455 PPP 290 NW 161 ST, MIAMI, FL, 33169
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57032
Loan Approval Amount (current) 57032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33169-2000
Project Congressional District FL-24
Number of Employees 9
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57682.01
Forgiveness Paid Date 2021-06-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2064930 Intrastate Non-Hazmat 2010-10-13 6000 2009 3 3 Private(Property)
Legal Name DESIGN HOME REMODELING CORP
DBA Name DESIGN ROOFING CROP
Physical Address 290 NW 161 ST, MIAMI, FL, 33169, US
Mailing Address 290 NW 161 ST, MIAMI, FL, 33169, US
Phone (888) 512-6411
Fax (305) 947-6014
E-mail TGERACI@BELLSOUTH.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State