Search icon

PARAMOUNT DRYWALL, INC.

Company Details

Entity Name: PARAMOUNT DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Jun 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: M16300
FEI/EIN Number 59-2540181
Address: 6940 SW 12 Street, Miami, FL 33144
Mail Address: 6940 SW 12 Street, Miami, FL 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARAMOUNT DRYWALL, INC. 401(K) PLAN AND TRUST 2011 592540181 2012-04-16 PARAMOUNT DRYWALL, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238300
Sponsor’s telephone number 3058284757
Plan sponsor’s address 5995 SW 71ST ST., SUITE 1A, SOUTH MIAMI, FL, 33143

Plan administrator’s name and address

Administrator’s EIN 592540181
Plan administrator’s name PARAMOUNT DRYWALL, INC.
Plan administrator’s address 5995 SW 71ST ST., SUITE 1A, SOUTH MIAMI, FL, 33143
Administrator’s telephone number 3058284757

Signature of

Role Plan administrator
Date 2012-04-16
Name of individual signing AGNES ROBELO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-16
Name of individual signing AGNES ROBELO
Valid signature Filed with authorized/valid electronic signature
PARAMOUNT DRYWALL, INC. 401(K) PLAN AND TRUST 2010 592540181 2011-10-13 PARAMOUNT DRYWALL, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238300
Sponsor’s telephone number 3058284757
Plan sponsor’s address 7235 CORPORATE CENTER DRIVE, BAY D, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 592540181
Plan administrator’s name PARAMOUNT DRYWALL, INC.
Plan administrator’s address 7235 CORPORATE CENTER DRIVE, BAY D, MIAMI, FL, 33126
Administrator’s telephone number 3058284757

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing AGNES ROBELO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-13
Name of individual signing AGNES ROBELO
Valid signature Filed with authorized/valid electronic signature
PARAMOUNT DRYWALL, INC. 401(K) PLAN AND TRUST 2009 592540181 2010-07-26 PARAMOUNT DRYWALL, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238300
Sponsor’s telephone number 3058284757
Plan sponsor’s address 7235 CORPORATE CENTER DRIVE, BAY D, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 592540181
Plan administrator’s name PARAMOUNT DRYWALL, INC.
Plan administrator’s address 7235 CORPORATE CENTER DRIVE, BAY D, MIAMI, FL, 33126
Administrator’s telephone number 3058284757

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing AGNES ROBELO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-26
Name of individual signing AGNES ROBELO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROBELO, ARNOLDO RPRES Agent 7610 SW 58 Ave., South Miami, FL 33143

President

Name Role Address
ROBELO, ARNOLDO R President 6940 SW 12 Street, Miami, FL 33144

Director

Name Role Address
ROBELO, ARNOLDO R Director 6940 SW 12 Street, Miami, FL 33144
ROBELO, MICHAEL A Director 6940 SW 12 Street, Miami, FL 33144
ROBELO, EDUARDO E Director 6940 SW 12 Street, Miami, FL 33144

Vice President

Name Role Address
ROBELO, MICHAEL A Vice President 6940 SW 12 Street, Miami, FL 33144
ROBELO, EDUARDO E Vice President 6940 SW 12 Street, Miami, FL 33144
ARGUELLO, IVONNE R Vice President 6940 SW 12 Street, Miami, FL 33144

Secretary

Name Role Address
ROBELO, AGNES M Secretary 6940 SW 12 Street, Miami, FL 33144

Authorized Representative

Name Role Address
PEREZ, RODOLFO Authorized Representative 11047 SW 70TH LANE, MIAMI, FL 33173

Events

Event Type Filed Date Value Description
AMENDMENT 2023-04-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 7610 SW 58 Ave., South Miami, FL 33143 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 6940 SW 12 Street, Miami, FL 33144 No data
CHANGE OF MAILING ADDRESS 2013-04-15 6940 SW 12 Street, Miami, FL 33144 No data
REGISTERED AGENT NAME CHANGED 2009-04-15 ROBELO, ARNOLDO RPRES No data
REINSTATEMENT 1995-11-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
Amendment 2023-04-17
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State