Search icon

Z ROOFING & WATERPROOFING, INC. - Florida Company Profile

Company Details

Entity Name: Z ROOFING & WATERPROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Z ROOFING & WATERPROOFING, 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: 03 Feb 2010 (15 years ago)
Document Number: P10000010379
FEI/EIN Number 271826549

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

Mail Address: 7709 W 20 Ave, Hialeah, FL, 33014, US
Address: 7709 W 20 Avenue, Hialeah, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Exposito Zachary President 7709 W 20 Avenue, Hialeah, FL, 33014
EXPOSITO Zachary Agent 7709 W 20 Avenue, Hialeah, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-10 7709 W 20 Avenue, Hialeah, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 7709 W 20 Avenue, Hialeah, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-19 7709 W 20 Avenue, Hialeah, FL 33014 -
REGISTERED AGENT NAME CHANGED 2017-01-09 EXPOSITO, Zachary -

Court Cases

Title Case Number Docket Date Status
1648 Two Marias, LLC, Appellant(s), v. Z Roofing & Waterproofing, Inc., Appellee(s). 3D2024-0136 2024-01-22 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-32050

Parties

Name 1648 TWO MARIAS, LLC
Role Appellant
Status Active
Representations Peter Benjamin Rowell
Name Z ROOFING & WATERPROOFING, INC.
Role Appellee
Status Active
Representations Roger Cabrera, Mario M Ruiz
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of 1648 Two Marias, LLC
View View File
Docket Date 2024-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
On Behalf Of 1648 Two Marias, LLC
View View File
Docket Date 2024-07-19
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of Z Roofing & Waterproofing, Inc.
View View File
Docket Date 2024-07-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Z Roofing & Waterproofing, Inc.
View View File
Docket Date 2024-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Z Roofing & Waterproofing, Inc.
View View File
Docket Date 2024-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-07 days to 07/24/2024
On Behalf Of Z Roofing & Waterproofing, Inc.
View View File
Docket Date 2024-06-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 07/17/2024
On Behalf Of Z Roofing & Waterproofing, Inc.
View View File
Docket Date 2024-05-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief-30 days to 06/17/2024
On Behalf Of Z Roofing & Waterproofing, Inc.
View View File
Docket Date 2024-04-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of 1648 Two Marias, LLC
View View File
Docket Date 2024-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Z Roofing & Waterproofing, Inc.
View View File
Docket Date 2024-04-03
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-02
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Second Motion to Supplement the Record, filed on March 29, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion. Appellant's Amended Motion for Extension of Time to File Initial Brief is granted to and including April 29, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-04-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of 1648 Two Marias, LLC
View View File
Docket Date 2024-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- 30 days to 04/27/2024(Granted)
On Behalf Of 1648 Two Marias, LLC
View View File
Docket Date 2024-03-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of 1648 Two Marias, LLC
View View File
Docket Date 2024-01-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10130240
On Behalf Of 1648 Two Marias, LLC
View View File
Docket Date 2024-01-22
Type Order
Subtype Order on Filing Fee
Description 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 February 1, 2024.
View View File
Docket Date 2024-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of 1648 Two Marias, LLC
View View File
Docket Date 2025-01-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is granted and remanded to the trial court to fix a reasonable fee. Upon consideration of Appellant's Motion for Appellate Attorneys Fees and Costs, it is ordered that said Motion is hereby denied. MILLER, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2025-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 9/19/24. (GRANTED)
On Behalf Of 1648 Two Marias, LLC
View View File
Docket Date 2024-04-04
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Amended Motion for Extension of Time to Serve Initial Brief
On Behalf Of 1648 Two Marias, LLC
View View File
Docket Date 2024-03-21
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record, filed on March 21, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion.
View View File
ARTHUR J. MORRISON, VS Z ROOFING & WATERPROOFING, INC., 3D2022-0720 2022-04-28 Closed
Classification NOA Non Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-11804 CC

Parties

Name ARTHUR J. MORRISON
Role Appellant
Status Active
Representations FAEQUA A. KHAN
Name Z ROOFING & WATERPROOFING, INC.
Role Appellee
Status Active
Representations ROGER CABRERA
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-02
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee’s Motion for Prevailing Party Appellate Fees, it is ordered that said Motion is hereby denied.
Docket Date 2022-11-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Reversed and remanded.
Docket Date 2022-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Z ROOFING & WATERPROOFING, INC.
Docket Date 2022-08-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ARTHUR J. MORRISON
Docket Date 2022-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB- 8 days to 8/26/2022
Docket Date 2022-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AGREED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of ARTHUR J. MORRISON
Docket Date 2022-07-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLEE Z ROOFING & WATERPROOFING, INC.
On Behalf Of Z ROOFING & WATERPROOFING, INC.
Docket Date 2022-07-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Z ROOFING & WATERPROOFING, INC.
Docket Date 2022-06-17
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 Z ROOFING & WATERPROOFING, INC.
Docket Date 2022-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 7/20/2022
Docket Date 2022-05-20
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of ARTHUR J. MORRISON
Docket Date 2022-05-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ARTHUR J. MORRISON
Docket Date 2022-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-08 days to 5/20/2022
Docket Date 2022-05-10
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 ARTHUR J. MORRISON
Docket Date 2022-04-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of ARTHUR J. MORRISON
Docket Date 2022-04-28
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 2022-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARTHUR J. MORRISON
Docket Date 2022-04-28
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 May 8, 2022.

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346867997 0418800 2023-07-28 22093 MAJESTIC WOODS WAY, BOCA RATON, FL, 33428
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-07-28
Emphasis L: FALL, N: FALL
Case Closed 2024-05-09

Related Activity

Type Complaint
Activity Nr 2057999
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B13
Issuance Date 2023-12-04
Abatement Due Date 2023-12-14
Current Penalty 6562.8
Initial Penalty 10938.0
Contest Date 2023-12-20
Final Order 2024-05-06
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
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 7/28/2023, at 22093 Majestic Woods Way, Boca Raton, Florida. a. Employees were exposed to a 19-foot fall hazard while working on a steep roof (4.5/12) without the use of a conventional fall protection system. b. Employees were exposed to a 9-foot fall hazard while working on a low slope roof (3.5/12) without the use of a conventional fall protection system.
346837313 0419730 2023-07-18 3555 W NEW HAVEN AVE., MELBOURNE, FL, 32904
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2023-07-18
Emphasis N: FALL
Case Closed 2024-01-12

Related Activity

Type Accident
Activity Nr 2055502
Type Inspection
Activity Nr 1683764
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261053 B22
Issuance Date 2023-12-01
Current Penalty 10937.5
Initial Penalty 15625.0
Final Order 2023-12-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(22): Employees using ladders were carrying objects or loads that could cause the employee to lose balance and fall. a) On or about July 17, 2023, at the Northern Tool + Equipment Store, the employer exposed employees to a 22-foot, 11-inch fall hazard, in that, employees were allowed to carry materials and tools such as but limited to, 5-gallon bucket of Mule-Hide 100 Percent Silicone Roof Coating, paint rollers and scrapers, on a Werner Aluminum Extension Ladder.
334403136 0418800 2012-05-16 18101 BISCAYNE BLVD., AVENTURA, FL, 33180
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-05-16
Emphasis L: EISAOF, L: FALL
Case Closed 2012-12-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2012-08-13
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2012-09-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(11): Each employee on a steep roof with unprotected sides and edges 6 feet (1.8 m) or more above lower levels was not protected from falling by guardrail systems with toeboards, safety net systems, or personal fall arrest systems: (a) Location- 18101 Biscayne Blvd. Aventura, FL. On or about 05/16/2012, an employee engaged in commercial construction was not protected against fall hazards when working near the edge of a roof 16 feet above the lower level.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9574728604 2021-03-26 0455 PPS 2498 W 3rd Ct, Hialeah, FL, 33010-1439
Loan Status Date 2022-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232793.57
Loan Approval Amount (current) 232793.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33010-1439
Project Congressional District FL-26
Number of Employees 35
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 234410.19
Forgiveness Paid Date 2021-12-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State