Search icon

ROGER DEVELOPMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ROGER DEVELOPMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGER DEVELOPMENT GROUP, 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: 31 Jul 2000 (25 years ago)
Document Number: P00000072536
FEI/EIN Number 651127181

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

Address: 782 NW 42nd Avenue Suite 550, Miami, FL, 33126, US
Mail Address: 782 NW 42nd Avenue Suite 550, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGER OSCAR President 782 NW 42nd Avenue Suite 550, Miami, FL, 33126
ROGER OSCAR Treasurer 782 NW 42nd Avenue Suite 550, Miami, FL, 33126
ROGER OSCAR Agent 782 NW 42nd Avenue Suite 550, Miami, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 782 NW 42nd Avenue Suite 550, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2015-04-09 782 NW 42nd Avenue Suite 550, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 782 NW 42nd Avenue Suite 550, Miami, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342243342 0419700 2017-04-11 104 NW 17TH STREET, GAINESVILLE, FL, 32603
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-04-11
Emphasis N: CTARGET, L: FALL, P: CTARGET
Case Closed 2017-05-15
341940203 0419700 2016-11-29 104 NW 17TH STREET, GAINESVILLE, FL, 32603
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2016-11-29
Emphasis L: FALL, N: CTARGET, P: CTARGET
Case Closed 2016-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1356297202 2020-04-15 0455 PPP 782 NW 42nd Ave #550, Miami, FL, 33126
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73877
Loan Approval Amount (current) 73877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-0001
Project Congressional District FL-26
Number of Employees 6
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74753.26
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State