Search icon

MANUEL JOYA ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: MANUEL JOYA ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANUEL JOYA ROOFING, 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: 09 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2011 (13 years ago)
Document Number: P04000165692
FEI/EIN Number 201990210

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

Address: 7241 SW 42ND ST, MIAMI, FL, 33155, US
Mail Address: 7241 SW 42ND ST, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOYA MANUEL J President 7241 SW 42ND STREET,, MIAMI, FL, 33155
JOYA MANUEL J Director 7241 SW 42ND STREET,, MIAMI, FL, 33155
JOYA MANUEL Agent 7241 SW 42ND STREET,, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 7241 SW 42ND ST, MIAMI, FL 33155 -
REINSTATEMENT 2011-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-09-17 7241 SW 42ND ST, MIAMI, FL 33155 -
AMENDMENT AND NAME CHANGE 2009-09-11 MANUEL JOYA ROOFING, INC. -
NAME CHANGE AMENDMENT 2009-03-10 M. JOYA ROOFING AND CONTRACTING, INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-07-17 7241 SW 42ND STREET,, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2006-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000198162 TERMINATED 1000000884428 LEE 2021-04-13 2031-04-28 $ 931.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000935102 LAPSED 10-22009 CA02 CIRCUIT COURT DADE COUNTY 2011-05-17 2020-10-05 $21,630.00 MADISON ACQUISITIONS CORP, PO BOX 630037, NORTH MIAMI BEACH, FL 33163
J10000905130 LAPSED 09-27855 CA 15 CIR CRT 11TH JUDI MIAMIDADE 2010-05-18 2015-09-09 $18936.23 BRADCO SUPPLY CORP, 6944 NORTH US HIGHWAY 41, APOLLO BEACH, FL 33572

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311085633 0418800 2007-10-18 6600 SW 80TH ST, SOUTH MIAMI, FL, 33143
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-10-18
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-12-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2007-11-05
Abatement Due Date 2007-11-23
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2007-11-05
Abatement Due Date 2007-11-23
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2007-11-05
Abatement Due Date 2007-11-23
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2007-11-05
Abatement Due Date 2007-11-08
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-11-05
Abatement Due Date 2007-11-08
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2007-11-05
Abatement Due Date 2007-11-08
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2007-11-05
Abatement Due Date 2007-11-10
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2007-11-05
Abatement Due Date 2007-11-10
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 2007-11-05
Abatement Due Date 2007-11-08
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 6
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8568578704 2021-04-07 0455 PPP 313 Cape Coral Pkwy E Apt 5, Cape Coral, FL, 33904-8534
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127794
Loan Approval Amount (current) 127794
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33904-8534
Project Congressional District FL-19
Number of Employees 8
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128707.81
Forgiveness Paid Date 2022-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State