Search icon

SOUTH FLORIDA ROOFING & REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA ROOFING & REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA ROOFING & REPAIR, 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: 16 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P06000023586
FEI/EIN Number 208103864

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

Address: 6411 TAMIAMI CANAL ROAD, MIAMI, FL, 33126, US
Mail Address: 6411 TAMIAMI CANAL ROAD, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ JOSE R President 6561 Lake Como Terrace, Miami Lakes, FL, 33014
RUIZ JOSE R Vice President 6411 TAMIAMI CANAL ROAD, MIAMI, FL, 33126
RUIZ JOSE R Agent 6411 TAMIAMI CANAL ROAD, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-27 RUIZ, JOSE R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2006-04-19 SOUTH FLORIDA ROOFING & REPAIR, INC. -

Documents

Name Date
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-08
REINSTATEMENT 2017-10-27
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State