Search icon

BIG O ROOFING AND CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

BIG O ROOFING AND CONSTRUCTION, 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: 15 Oct 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L14000161085
FEI/EIN Number 47-2239236

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

Address: 617 NW 25 Avenue, Boynton Beach, FL, 33426, US
Mail Address: 617 NW 25 Avenue, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONDARZA ALEJANDRO Manager 617 NW 25 Avenue, Boynton Beach, FL, 33426
ONDARZA ALEJANDRO Agent 617 NW 25 Avenue, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-01 617 NW 25 Avenue, Boynton Beach, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-01 617 NW 25 Avenue, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2023-11-01 617 NW 25 Avenue, Boynton Beach, FL 33426 -
LC STMNT OF RA/RO CHG 2017-12-26 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 ONDARZA, ALEJANDRO -
REINSTATEMENT 2016-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-11-01
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-07-01
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-04-26
AMENDED ANNUAL REPORT 2020-04-06
AMENDED ANNUAL REPORT 2020-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347436982 0418800 2024-04-24 9030 SW 158 AVE, MIAMI, FL, 33196
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-04-24
Emphasis P: FALL, N: FALL

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2024-05-08
Abatement Due Date 2025-01-23
Current Penalty 3871.2
Initial Penalty 6452.0
Contest Date 2024-08-05
Final Order 2024-12-30
Nr Instances 1
Nr Exposed 7
Gravity 10
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, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501(b): On or about April 24, 2024, and at times prior, at 9030 SW 158th Avenue, Miami, Florida, employees were exposed to an approximate 38-foot fall hazard while Installing roofing materials without a fall protection system.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2024-05-08
Abatement Due Date 2025-01-23
Current Penalty 2766.0
Initial Penalty 4610.0
Contest Date 2024-08-05
Final Order 2024-12-30
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt was not worn and/or a lanyard was not attached to the boom or basket when working from an aerial lift: On or about April 24, 2023, at 9030 SW 158th Avenue, Miami, Florida, employees were exposed to ejection and fall hazards of approximately 38 feet in height while working from the basket of an aerial lift without the required fall personal protection equipment (PPE).
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 B01
Issuance Date 2024-05-08
Abatement Due Date 2025-01-23
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2024-08-05
Final Order 2024-12-30
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(b)(1): The employer did not verify compliance with paragraph (a) of this section by preparing a written (training) certification record including the name or other identity of the employee trained, the date(s) of the training, and the signature of the person who conducted the training or the signature of the employer: On or about April 24, 2024, and at times prior, at 9030 SW 158th Avenue, Miami , Florida, the employer did not prepare a written training certification record pursuant to this standard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4519318506 2021-02-26 0455 PPP 2809 NE 15th St, Pompano Beach, FL, 33062-3600
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33062-3600
Project Congressional District FL-23
Number of Employees 20
NAICS code 238160
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50391.78
Forgiveness Paid Date 2021-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State