Search icon

A1A ROOF CLEANING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: A1A ROOF CLEANING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A1A ROOF CLEANING SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000091343
FEI/EIN Number 47-4108185

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

Address: 18495 S DIXIE HWY, MIAMI, FL, 33157, US
Mail Address: 18495 S DIXIE HWY, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRARO GABRIEL AMR Manager 2552 SE 15 CT, HOMESTEAD, FL, 33035
Zorrilla Mery A Manager 2552 se 15 ct, HOMESTEAD, FL, 33035
FERRARO GABRIEL AMR Agent 2552 se 15 ct, HOMESTEAD, FL, 33035

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000059284 FLORIDA'S BEST SOFTWASH.COM ACTIVE 2022-05-10 2027-12-31 - 18495 SOUTH DIXIE HIGHWAY #461, MIAMI, FL, 33189
G21000134016 FLORIDA'S BEST SOFTWASH SERVICES ACTIVE 2021-10-05 2026-12-31 - 18495 S DIXIE HWY #461, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-12 18495 S DIXIE HWY, #461, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2021-10-12 18495 S DIXIE HWY, #461, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-08 2552 se 15 ct, HOMESTEAD, FL 33035 -
REGISTERED AGENT NAME CHANGED 2016-11-03 FERRARO, GABRIEL A, MR -
REINSTATEMENT 2016-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-05
AMENDED ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-27
REINSTATEMENT 2016-11-03
Florida Limited Liability 2015-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3010608110 2020-07-14 0455 PPP 2113 ne 3 ct, homestead, FL, 33033-6044
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92139
Loan Approval Amount (current) 92139
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address homestead, MIAMI-DADE, FL, 33033-6044
Project Congressional District FL-28
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93375.93
Forgiveness Paid Date 2021-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State