Search icon

HONCA ROOFING, INC. - Florida Company Profile

Company Details

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

HONCA 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: 25 Sep 1981 (43 years ago)
Document Number: F46311
FEI/EIN Number 592211357

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

Address: 346 NE 59 Street, MIAMI, FL, 33137, US
Mail Address: PO Box 453404, MIAMI, FL, 33245, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ, FAUSTO O President 346 NE 59 Street, MIAMI, FL, 33137
HERNANDEZ, FAUSTO O Director 346 NE 59 Street, MIAMI, FL, 33137
HERNANDEZ, MARINA Secretary 346 NE 59 Street, MIAMI, FL, 33137
HERNANDEZ, MARINA Treasurer 346 NE 59 Street, MIAMI, FL, 33137
HERNANDEZ, MARINA Director 346 NE 59 Street, MIAMI, FL, 33137
HERNANDEZ, FAUSTO O. Agent 346 NE 59 Street, MIAMI, FL, 33137
Perry Yiomara M Exec 346 NE 59 Street, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-22 346 NE 59 Street, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 346 NE 59 Street, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-27 346 NE 59 Street, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 1991-04-03 HERNANDEZ, FAUSTO O. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341363166 0418800 2016-03-30 475 ALTON RD, MIAMI, FL, 33128
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-03-30
Emphasis L: FALL, P: FALL
Case Closed 2016-06-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2016-05-12
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2016-06-22
Nr Instances 1
Nr Exposed 3
Gravity 5
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: On or about 30 March, 2016, at the above addressed jobsite, at least three employees performing roofing work on a residence without the use of fall protection, were exposed to a 15 foot fall hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3579608104 2020-07-15 0455 PPP 346 NE 59 Street, MIAMI, FL, 33137-2114
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 5
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13063.56
Forgiveness Paid Date 2021-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State