Search icon

HEIGHTS ROOFING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEIGHTS ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEIGHTS ROOFING, 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: 22 Nov 1999 (26 years ago)
Document Number: P99000102870
FEI/EIN Number 650961444

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

Address: 414 NW 9TH AVENUE, HOMESTEAD, FL, 33030
Mail Address: 414 NW 9TH AVENUE, HOMESTEAD, FL, 33030
ZIP code: 33030
City: Homestead
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ISRAEL J President 414 NW 9 AVENUE, HOMESTEAD, FL, 33030
GARCIA ISRAEL J Agent 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 -
CHANGE OF MAILING ADDRESS 2009-04-14 414 NW 9TH AVENUE, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2009-04-14 GARCIA, ISRAEL J -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 414 NW 9 AVENUE, HOMESTEAD, FL 33030 -

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Status Withdrawn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Status Withdrawn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Status Withdrawn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Status Withdrawn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

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
314778.00
Total Face Value Of Loan:
314778.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-115000.00
Total Face Value Of Loan:
355500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-11-20
Type:
Complaint
Address:
LAKESIDE COMMUNITY 1042 ADAMS AVE., HOMESTEAD, FL, 33030
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-06-07
Type:
Accident
Address:
LAKE SIDE LANE, UNIT 2-10, KEY LARGO, FL, 33037
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-08-15
Type:
Planned
Address:
LAKE SIDE LANE, UNIT 2-10, KEY LARGO, FL, 33037
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-04-18
Type:
Prog Related
Address:
2301 N.W. 10TH. AVENUE, MIAMI, FL, 33155
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$470,500
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$355,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$358,966.12
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $355,500
Jobs Reported:
45
Initial Approval Amount:
$314,778
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$314,778
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$316,587.97
Servicing Lender:
Transportation Alliance Bank, Inc. d/b/a TAB Bank
Use of Proceeds:
Payroll: $314,776
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 245-4203
Add Date:
2006-08-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State