Search icon

PROFESSIONAL ROOFING & SALES, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL ROOFING & SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL ROOFING & SALES, 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: 20 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: P02000055926
FEI/EIN Number 010704190

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

Address: 10402 S.W. 186 TERRACE, MIAMI, FL, 33157
Mail Address: 10402 S.W. 186 TERRACE, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alvarez Wanda President 10402 S.W. 186 TERRACE, MIAMI, FL, 33157
ALVAREZ ANTONIO Secretary 10402 S.W. 186 TERRACE, MIAMI, FL, 33157
FUENTES AMANDA M Agent 10402 S.W. 186 TERRACE, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000009621 DECKTITE ROOFING EXPIRED 2015-01-27 2020-12-31 - 10402 SW 186 TERRACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 FUENTES, AMANDA M -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-05 10402 S.W. 186 TERRACE, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-05 10402 S.W. 186 TERRACE, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2007-04-05 10402 S.W. 186 TERRACE, MIAMI, FL 33157 -
CANCEL ADM DISS/REV 2005-10-10 - -
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
J13001056622 TERMINATED 1000000470361 MIAMI-DADE 2013-05-30 2023-06-07 $ 969.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000271976 TERMINATED 1000000262659 DADE 2012-04-05 2022-04-11 $ 530.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
DELIUS SHIRLEY, et al., VS PROFESSIONAL ROOFING & SALES, INC., etc., 3D2021-0852 2021-04-05 Closed
Classification Original Proceedings - County Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-2692 CC

Parties

Name CINDY HUTSON
Role Appellant
Status Active
Name DELIUS SHIRLEY
Role Appellant
Status Active
Representations Andrew T. Trailor
Name PROFESSIONAL ROOFING & SALES, INC.
Role Appellee
Status Active
Representations Bard D. Rockenbach, Patricia Gladson, Adam J. Richardson, Ana M. Santisteban-Diaz
Name Hon. Patricia Marino Pedraza
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-14
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the “Petition for Writ of Prohibition and Mandamus or Alternatively Petition for Writ of Certiorari,” and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed. Upon consideration of Respondent’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon a determination that Respondent is the prevailing party at the conclusion of the litigation. Petitioners’ Motion to Tax Attorneys’ Fees and Costs is hereby denied.
Docket Date 2021-05-19
Type Record
Subtype Appendix
Description Appendix ~ PETITIONERS' REPLY BRIEF APPENDIX
On Behalf Of DELIUS SHIRLEY
Docket Date 2021-05-19
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of DELIUS SHIRLEY
Docket Date 2021-05-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONDENT'S RESPONSE TO PETITIONERS'PETITION FOR WRIT OF PROHIBITION AND MANDAMUS ORALTERNATIVELY PETITION FOR WRIT OF CERTIORARI
On Behalf Of PROFESSIONAL ROOFING & SALES, INC.
Docket Date 2021-05-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONERS' PETITION FORWRIT OF PROHIBITION AND MANDAMUS OR ALTERNATIVELYPETITION FOR WRIT OF CERTIORARI
On Behalf Of PROFESSIONAL ROOFING & SALES, INC.
Docket Date 2021-05-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of PROFESSIONAL ROOFING & SALES, INC.
Docket Date 2021-04-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Prohibition and Mandamus or Alternatively Petition for Writ of Certiorari is granted to and including twenty (20) days from the date of this Order.
Docket Date 2021-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PROFESSIONAL ROOFING & SALES, INC.
Docket Date 2021-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROFESSIONAL ROOFING & SALES, INC.
Docket Date 2021-04-06
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition and Mandamus or Alternatively Petition for Writ of Certiorari shall, and the respondent judge may, file a response within ten (10) days of the date of this Order to the Petition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. EMAS, C.J., and LINDSEY and BOKOR, JJ., concur.
Docket Date 2021-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONERS' MOTION TO TAX ATTORNEYS' FEES AND COSTS
On Behalf Of DELIUS SHIRLEY
Docket Date 2021-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-04-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-05
Type Record
Subtype Appendix
Description Appendix ~ Vol. 2
On Behalf Of DELIUS SHIRLEY
Docket Date 2021-04-05
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ Petition for Writ of Prohibition And Mandamus or alternatively Petition for Writ of Certiorari
On Behalf Of DELIUS SHIRLEY
PROFESSIONAL ROOFING AND SALES, INC., et al., VS DERRICK ROY FLEMMINGS, 3D2013-2162 2013-08-21 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-55918

Parties

Name PROFESSIONAL ROOFING & SALES, INC.
Role Appellant
Status Active
Representations BETH MELISSA GORDON
Name JOSE ALVAREZ CORP
Role Appellant
Status Active
Representations BETH MELISSA GORDON
Name DERRICK ROY FLEMMINGS
Role Appellee
Status Active
Representations Judd G. Rosen, Geoffrey B. Marks, YAMILE TAMARGO, DAVID J. WEISS
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for costs and attorney's fees pursuant to Florida Statute 776.032 and Florida Rule of Appellate Procedure 9.400(a) and (b) filed by petitioners, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. WELLS, SUAREZ and LAGOA, JJ., concur.
Docket Date 2014-04-30
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2014-02-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-12-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of JOSE ALVAREZ
Docket Date 2013-12-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PROFESSIONAL ROOFING & SALES, INC.
Docket Date 2013-12-11
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Geoffrey B. Marks 714860 AE David J. Weiss 359491 AE Yamile Tamargo 11686 AE Judd Gordon Rosen 458953 AA Beth Melissa Gordon 876623 AA Beth Melissa Gordon 876623
Docket Date 2013-12-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-11-25
Type Response
Subtype Response
Description RESPONSE ~ respondent's response to petition for writ of certiorari and for writ of prohibition
On Behalf Of DERRICK ROY FLEMMINGS
Docket Date 2013-11-25
Type Record
Subtype Appendix
Description Appendix ~ appendix to response to petition for writ of certiorari and for writ of prohibition
On Behalf Of DERRICK ROY FLEMMINGS
Docket Date 2013-11-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including November 25, 2013.
Docket Date 2013-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DERRICK ROY FLEMMINGS
Docket Date 2013-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DERRICK ROY FLEMMINGS
Docket Date 2013-10-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including November 13, 2013.
Docket Date 2013-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DERRICK ROY FLEMMINGS
Docket Date 2013-09-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including October 14, 2013.
Docket Date 2013-09-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of DERRICK ROY FLEMMINGS
Docket Date 2013-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DERRICK ROY FLEMMINGS
Docket Date 2013-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PROFESSIONAL ROOFING & SALES, INC.
Docket Date 2013-08-23
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2013-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of New Case.
Docket Date 2013-08-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PROFESSIONAL ROOFING & SALES, INC.
Docket Date 2013-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-08-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOSE ALVAREZ

Documents

Name Date
ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-08-19
ANNUAL REPORT 2015-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344291224 0418800 2019-09-05 DOWNTOWN DORAL COMMUNITY CENTER 4651 NW 82 AVE, DORAL, FL, 33166
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-09-05
Emphasis L: FALL, P: FALL
Case Closed 2020-07-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2019-11-04
Current Penalty 2652.0
Initial Penalty 5304.0
Final Order 2019-11-15
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): 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 was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: On or about 09/05/2019, Location: Roof of New Clubhouse located at 4651 NW 82 Ave, Doral FL 33166, 1) Three employees were exposed to fall hazards of approximately 14 feet to ground level, while counting tiles and taking measurements on a roof with a 5:12 pitch and not using any means of fall protection systems.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3927777404 2020-05-08 0455 PPP 10402 Southwest 186th Terrace N/A, MIAMI, FL, 33157-0000
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46885
Loan Approval Amount (current) 46885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 21
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47273.1
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State