Search icon

MIAMI ROOFING AND WEATHERPROOFING, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI ROOFING AND WEATHERPROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI ROOFING AND WEATHERPROOFING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jun 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000059637
FEI/EIN Number 651112942

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

Address: 20801 SAN SIMEON WAY, 202, NORTH MIAMI BEACH, FL, 33179
Mail Address: 20801 SAN SIMEON WAY, 202, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARO ROGER President 20801 SAN SIMEON WAY #202, NORTH MIAMI, FL, 33179
CARO ROGER Agent 20801 SAN SIMEON WAY, NORTH MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-05 20801 SAN SIMEON WAY, 202, NORTH MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2008-12-15 20801 SAN SIMEON WAY, 202, NORTH MIAMI BEACH, FL 33179 -
CANCEL ADM DISS/REV 2008-12-15 - -
CHANGE OF MAILING ADDRESS 2008-12-15 20801 SAN SIMEON WAY, 202, NORTH MIAMI BEACH, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-07-25 - -
AMENDMENT 2007-10-19 - -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900012579 LAPSED 05-7675 CA 09 CIR CRT 11 JUD CIR DADE CTY FL 2008-04-02 2013-07-16 $166103.66 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30008-4
J10000844891 LAPSED 05-386-D2 LEON 2007-12-12 2015-08-17 $212,384.46 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J07900016091 LAPSED 07-11214 CC 05 CTY CRT IN MIAMI DADE CTY FL 2007-08-21 2012-10-19 $9373.05 GULFSIDE SUPPLY, INC., 1451 CHANNELSIDE DRIVE, TAMPA, FL 33605
J06900015997 LAPSED 06-04705-CC05 CTY CRT OFTHE 11T JUD CIR IN M 2006-09-28 2011-11-13 $12521.74 360 BUILDING,INC., 360 MERIDIAN AVE, MIAMI BEACH, FL 33139

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-12-15
Amendment 2008-07-25
Amendment 2007-10-19
REINSTATEMENT 2007-10-11
ANNUAL REPORT 2006-01-24
Off/Dir Resignation 2005-12-08
ANNUAL REPORT 2005-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State