Entity Name: | INTEGRITY STRUCTURES & ROOFING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTEGRITY STRUCTURES & ROOFING, 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. |
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: | 26 Jun 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2025 (4 months ago) |
Document Number: | L13000092013 |
FEI/EIN Number |
463059480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1981 SW 32nd Court, Miami, FL, 33145, US |
Mail Address: | 1981 SW 32ND COURT, MIAMI, FL, 33145 |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZELAYA RICARDO | Manager | 1981 SW 32ND COURT, MIAMI, FL, 33145 |
ZELAYA RICARDO | Agent | 1981 SW 32ND COURT, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-11-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-17 | 1981 SW 32nd Court, Miami, FL 33145 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-02 | ZELAYA, RICARDO | - |
REINSTATEMENT | 2022-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2014-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-09 |
REINSTATEMENT | 2023-11-17 |
REINSTATEMENT | 2022-12-02 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State