Search icon

ROOFING AND ROOFERS, LLC - Florida Company Profile

Company Details

Entity Name: ROOFING AND ROOFERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROOFING AND ROOFERS, 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 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: L11000144654
FEI/EIN Number 85-2488926

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

Address: 540 nw 165th st RD, miami, FL, 33169, US
Mail Address: 540 nw 165th st RD, miami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
pierre louis james s Chief Executive Officer 540 nw 165th st RD, miami, FL, 33169
pierre louis james s Agent 540 nw 165th st RD, miami, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000000564 ROOFING AND ROOFERS, LLC EXPIRED 2012-01-03 2017-12-31 - 1905 EMPRESS COURT, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 540 nw 165th st RD, 305c, miami, FL 33169 -
REINSTATEMENT 2024-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 540 nw 165th st RD, 305c, miami, FL 33169 -
CHANGE OF MAILING ADDRESS 2024-02-26 540 nw 165th st RD, 305c, miami, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-08-12 pierre louis, james s -
REINSTATEMENT 2020-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2024-02-26
REINSTATEMENT 2020-08-12
ANNUAL REPORT 2013-04-12
Florida Limited Liability 2011-12-28

Date of last update: 02 May 2025

Sources: Florida Department of State