Search icon

HEIGHTS ROOFING, INC.

Company Details

Entity Name: HEIGHTS ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Nov 1999 (25 years ago)
Document Number: P99000102870
FEI/EIN Number 650961444
Address: 414 NW 9TH AVENUE, HOMESTEAD, FL, 33030
Mail Address: 414 NW 9TH AVENUE, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA ISRAEL J Agent 414 NW 9 AVENUE, HOMESTEAD, FL, 33030

President

Name Role Address
GARCIA ISRAEL J President 414 NW 9 AVENUE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 414 NW 9TH AVENUE, HOMESTEAD, FL 33030 No data
CHANGE OF MAILING ADDRESS 2009-04-14 414 NW 9TH AVENUE, HOMESTEAD, FL 33030 No data
REGISTERED AGENT NAME CHANGED 2009-04-14 GARCIA, ISRAEL J No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 414 NW 9 AVENUE, HOMESTEAD, FL 33030 No data

Court Cases

Title Case Number Docket Date Status
TERESA ARVIZU, etc., VS HEIGHTS ROOFING, INC., et al., 3D2013-1339 2013-05-22 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
11-5508

Parties

Name TERESA ARVIZU
Role Appellant
Status Withdrawn
Name ISRAEL J. GARCIA
Role Appellee
Status Withdrawn
Name HEIGHTS ROOFING, INC.
Role Appellee
Status Withdrawn
Name HECTOR CABRERA
Role Appellee
Status Withdrawn
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-09-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorneys¿ fees filed by appellees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. ROTHENBERG, SALTER and LOGUE, JJ., concur.
Docket Date 2014-09-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2014-07-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 vol. electronic
Docket Date 2014-05-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TERESA ARVIZU
Docket Date 2014-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 5/10/14
Docket Date 2014-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ to file reply brief.
On Behalf Of TERESA ARVIZU
Docket Date 2014-03-25
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees¿ March 21, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to the appendix filed on March 21, 2014.
Docket Date 2014-03-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HEIGHTS ROOFING, INC.
Docket Date 2014-03-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of HEIGHTS ROOFING, INC.
Docket Date 2014-03-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HEIGHTS ROOFING, INC.
Docket Date 2014-03-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HEIGHTS ROOFING, INC.
Docket Date 2014-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE - 4 days to 3/25/14
Docket Date 2014-03-14
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 HEIGHTS ROOFING, INC.
Docket Date 2014-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 30 days to 3/17/14
Docket Date 2014-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HEIGHTS ROOFING, INC.
Docket Date 2014-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HEIGHTS ROOFING, INC.
Docket Date 2014-01-28
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s January 24, 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 2014-01-24
Type Record
Subtype Appendix
Description Appendix ~ supplement to the record
On Behalf Of TERESA ARVIZU
Docket Date 2014-01-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of TERESA ARVIZU
Docket Date 2014-01-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TERESA ARVIZU
Docket Date 2014-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including January 25, 2014, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2013-12-24
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 TERESA ARVIZU
Docket Date 2013-11-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/26/13
Docket Date 2013-11-22
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 TERESA ARVIZU
Docket Date 2013-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/26/13
Docket Date 2013-10-22
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 TERESA ARVIZU
Docket Date 2013-08-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/27/13
Docket Date 2013-08-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TERESA ARVIZU
Docket Date 2013-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/28/13
Docket Date 2013-07-18
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 TERESA ARVIZU
Docket Date 2013-07-16
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of TERESA ARVIZU
Docket Date 2013-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email addresses
On Behalf Of HEIGHTS ROOFING, INC.
Docket Date 2013-05-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of TERESA ARVIZU
Docket Date 2013-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case.
Docket Date 2013-05-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-05-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of TERESA ARVIZU

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State