Search icon

KAIROS ROOFING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KAIROS ROOFING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 13 Nov 2023 (2 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Dec 2024 (8 months ago)
Document Number: M23000014467
FEI/EIN Number 384122146
Mail Address: 2190 W STATE RD 84, FORT LAUDERDALE, FL, 33312, US
Address: 6525 Carnegie Blvd, CHARLOTTE, NC, 28211, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
VERTEX SERVICE PARTNERS, LLC Member 6525 Carnegie Blvd, CHARLOTTE, NC, 28211
DAS RAJENDRA Chief Financial Officer 6525 Carnegie Blvd, CHARLOTTE, NC, 28211
GRECH ZACHARY Secretary 6525 Carnegie Blvd, CHARLOTTE, NC, 28211
WILLARD MISTY Auth 2190 W State Rd 84, Fort Lauderdale, FL, 33312
Cooksey Josh Regi 6525 Carnegie Blvd, CHarlotte, NC, 28211
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
384122146
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000050120 KAIROS ROOFING ACTIVE 2025-04-14 2030-12-31 - 2190 WESTSTATE ROAD 84, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-05 6525 Carnegie Blvd, 200, CHARLOTTE, NC 28211 -
LC STMNT OF RA/RO CHG 2024-12-18 - -
REGISTERED AGENT NAME CHANGED 2024-12-18 TELOS LEGAL CORP -
REGISTERED AGENT ADDRESS CHANGED 2024-12-18 155 OFFICE PLAZA DR, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2024-02-07 101 S TRYON ST, STE 2700, CHARLOTTE, NC 28280 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2025-01-05
CORLCRACHG 2024-12-18
ANNUAL REPORT 2024-02-07
Foreign Limited 2023-11-13

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69770.00
Total Face Value Of Loan:
69770.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-09
Type:
Complaint
Address:
300 NE 7TH AVE, FORT LAUDERDALE, FL, 33301
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-09-05
Type:
Planned
Address:
2600 NW 21ST, FORT LAUDERDALE, FL, 33301
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$69,770
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,550.61
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $57,000
Utilities: $3,020
Rent: $9,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State