Search icon

PRP WATERPROOFING, INC. - Florida Company Profile

Company Details

Entity Name: PRP WATERPROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRP WATERPROOFING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 18 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: P00000017705
FEI/EIN Number 650984046

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

Address: 10402 S.W. 186 TERRACE, MIAMI, FL, 33157
Mail Address: 10402 S.W. 186 TERRACE, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ JOSE President 18495 SOUTH DIXIE HWY., MIAMI, FL, 33157
ALVAREZ JOSE Agent 18495 SOUTH DIXIE HWY., MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000149119 PROFESSIONAL ROOFING AND SALES ACTIVE 2023-12-09 2028-12-31 - 10402 SW 186TH TERRACE, MIAMI, FL, 33157
G14000088182 PROFESSIONAL ROOFING ACTIVE 2014-08-27 2029-12-31 - 10402 SW 186 TERRACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-06-03 ALVAREZ, JOSE -
REINSTATEMENT 2016-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-07 18495 SOUTH DIXIE HWY., SUITE #143, MIAMI, FL 33157 -
REINSTATEMENT 2014-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-07 10402 S.W. 186 TERRACE, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-09-29
REINSTATEMENT 2016-06-03
REINSTATEMENT 2014-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State