Search icon

ROOFTOP SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: ROOFTOP SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROOFTOP SOLUTIONS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 28 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2011 (13 years ago)
Document Number: L06000065476
FEI/EIN Number 205119093

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

Address: 19152 NW 88 PL, MIAMI, FL, 33018, US
Mail Address: 19152 NW 88 PL, MIAMI, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIVA CLAUDIO Manager 19152 NW 88 PL, MIAMI, FL, 33018
MARRERO INGRID Authorized Person 19152 NW 88 PL, MIAMI, FL, 33018
LEIVA CLAUDIO Agent 19152 NW 88 PL, MIAMI, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000119834 HOME CHEK INSPECTION SERVICES EXPIRED 2013-12-08 2018-12-31 - 8105 W 36 AVE UNIT 4, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 19152 NW 88 PL, MIAMI, FL 33018 -
CHANGE OF MAILING ADDRESS 2022-04-19 19152 NW 88 PL, MIAMI, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 19152 NW 88 PL, MIAMI, FL 33018 -
REINSTATEMENT 2011-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State