Search icon

M3 ROOFING & CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: M3 ROOFING & CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M3 ROOFING & 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: 12 Mar 2018 (7 years ago)
Document Number: L18000064245
FEI/EIN Number 82-4794397

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

Address: 4428 SW 74 Avenue, Miami, FL, 33155, US
Mail Address: 4428 SW 74 Avenue, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA MICHELLE Manager 4428 SW 74 Avenue, Miami, FL, 33155
MOLINA XAVIER Manager 4428 SW 74 Avenue, Miami, FL, 33155
MOLINA MICHELLE Agent 4428 SW 74 Avenue, Miami, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000065629 M3 ROOFING EXPIRED 2019-06-07 2024-12-31 - 4428 SW 7 AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 4428 SW 74 Avenue, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2022-03-25 4428 SW 74 Avenue, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 4428 SW 74 Avenue, Miami, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000391092 ACTIVE 23-9722-CO-40 COUNTY COURT OF PINELLAS CTY 2024-06-11 2029-06-25 $45,445.54 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511
J24000390573 ACTIVE 23-9550-CI CIRCUIT COURT OF PINELLAS CTY 2024-05-24 2029-06-24 $60,215.83 SRS DISTRIBUTION, INC., 14212 N. NEBRASKA AVENUE, TAMPA, FL 33613
J24000059558 TERMINATED 22-175-D5 LEON COUNTY 2023-11-29 2029-01-26 $88,143.16 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
Florida Limited Liability 2018-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6130897107 2020-04-14 0455 PPP 5335 NW 87TH AVE, # C109-123, DORAL, FL, 33178-2833
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17077
Loan Approval Amount (current) 17077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33178-2833
Project Congressional District FL-26
Number of Employees 5
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17309.91
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State