Search icon

EXCLUSIVE CONSTRUCTION & ROOFING GROUP, INC.

Company Details

Entity Name: EXCLUSIVE CONSTRUCTION & ROOFING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Oct 2001 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Nov 2011 (13 years ago)
Document Number: P01000100221
FEI/EIN Number 651145753
Address: 6811 SW 81 TERRACE, MIAMI, FL, 33143
Mail Address: 6811 SW 81 TERRACE, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AVELLO RICARDO J Agent 9901 SW 87 Court, MIAMI, FL, 33176

President

Name Role Address
AVELLO RICARDO J President 9901 SW 87 Ct., MIAMI, FL, 33176

Secretary

Name Role Address
AVELLO RICARDO J Secretary 9901 SW 87 Ct., MIAMI, FL, 33176

Director

Name Role Address
AVELLO RICARDO J Director 9901 SW 87 Ct., MIAMI, FL, 33176
CHUNG-AVELLO LAURIE Director 9901 SW 87 Ct., MIAMI, FL, 33176

Vice President

Name Role Address
CHUNG-AVELLO LAURIE Vice President 9901 SW 87 Ct., MIAMI, FL, 33176

Treasurer

Name Role Address
CHUNG-AVELLO LAURIE Treasurer 9901 SW 87 Ct., MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000018005 EXCLUSIVE CONSTRUCTION GROUP ACTIVE 2012-02-21 2027-12-31 No data 6811 SW 81 TERRACE, MIAMI, FL, 33143
G12000018009 EXCLUSIVE ROOFING & WATERPROOFING EXPIRED 2012-02-21 2017-12-31 No data 6811 SW 81 TERRACE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 9901 SW 87 Court, MIAMI, FL 33176 No data
NAME CHANGE AMENDMENT 2011-11-14 EXCLUSIVE CONSTRUCTION & ROOFING GROUP, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-25 6811 SW 81 TERRACE, MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2008-07-25 6811 SW 81 TERRACE, MIAMI, FL 33143 No data
REGISTERED AGENT NAME CHANGED 2005-10-11 AVELLO, RICARDO JP No data
NAME CHANGE AMENDMENT 2005-05-03 EXCLUSIVE CONSTRUCTION GROUP INC No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State