Search icon

EXCLUSIVE CONSTRUCTION & ROOFING GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EXCLUSIVE CONSTRUCTION & ROOFING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Oct 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Nov 2011 (14 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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVELLO RICARDO J President 9901 SW 87 Ct., MIAMI, FL, 33176
AVELLO RICARDO J Secretary 9901 SW 87 Ct., MIAMI, FL, 33176
AVELLO RICARDO J Director 9901 SW 87 Ct., MIAMI, FL, 33176
CHUNG-AVELLO LAURIE Vice President 9901 SW 87 Ct., MIAMI, FL, 33176
CHUNG-AVELLO LAURIE Treasurer 9901 SW 87 Ct., MIAMI, FL, 33176
CHUNG-AVELLO LAURIE Director 9901 SW 87 Ct., MIAMI, FL, 33176
AVELLO RICARDO J Agent 9901 SW 87 Court, 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 - 6811 SW 81 TERRACE, MIAMI, FL, 33143
G12000018009 EXCLUSIVE ROOFING & WATERPROOFING EXPIRED 2012-02-21 2017-12-31 - 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 -
NAME CHANGE AMENDMENT 2011-11-14 EXCLUSIVE CONSTRUCTION & ROOFING GROUP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-07-25 6811 SW 81 TERRACE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2008-07-25 6811 SW 81 TERRACE, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2005-10-11 AVELLO, RICARDO JP -
NAME CHANGE AMENDMENT 2005-05-03 EXCLUSIVE CONSTRUCTION GROUP INC -

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
121215.00
Total Face Value Of Loan:
121215.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$121,215
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,215
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$122,360.73
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $121,215

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 668-2534
Add Date:
2012-11-20
Operation Classification:
Private(Property), Priv. Pass. (Business)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State