Search icon

EXECUTIVE ROOFING, INC. - Florida Company Profile

Company Details

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

EXECUTIVE 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: 09 Mar 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2012 (12 years ago)
Document Number: J60671
FEI/EIN Number 59-2788227

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

Address: 8022 SW 89TH ST, MIAMI, FL, 33156, US
Mail Address: 8022 SW 89TH ST, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGEL M. PENA Agent 8022 SW 89TH ST, MIAMI, FL, 33156
PENA ANGEL MPSD President 8022 SW 89TH STREET, MIAMI, FL, 331567461
PENA ANGEL MPSD Secretary 8022 SW 89TH STREET, MIAMI, FL, 331567461
PENA ANGEL MPSD Director 8022 SW 89TH STREET, MIAMI, FL, 331567461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 8022 SW 89TH ST, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 8022 SW 89TH ST, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2013-01-15 8022 SW 89TH ST, MIAMI, FL 33156 -
REINSTATEMENT 2012-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-30 ANGEL M. PENA -
REINSTATEMENT 1990-04-03 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000265207 ACTIVE 1000000955183 DADE 2023-06-01 2033-06-07 $ 2,035.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300499134 0418800 1998-07-23 166 EAST 17TH STREET, HIALEAH, FL, 33010
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1998-07-30
Case Closed 1999-01-08

Related Activity

Type Accident
Activity Nr 361076862

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6969278808 2021-04-20 0455 PPP 8022 SW 89th St, Miami, FL, 33156-7461
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25682
Loan Approval Amount (current) 25682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33156-7461
Project Congressional District FL-27
Number of Employees 6
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25822.72
Forgiveness Paid Date 2021-11-15

Date of last update: 01 May 2025

Sources: Florida Department of State