Search icon

ALELUYA ROOFING PLUS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ALELUYA ROOFING PLUS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALELUYA ROOFING PLUS CONSTRUCTION, 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: 12 Mar 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000031827
FEI/EIN Number 208618161

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

Address: 7351 NW 7TH ST, SUITE H, MIAMI, FL, 33126
Mail Address: 7351 NW 7TH ST, SUITE H, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ALBERTO Vice President 8341 SW 31 ST., MIAMI, FL, 33155
RODRIGUEZ JESUS ROBERTO Secretary 8341 SW 31 ST., MIAMI, FL, 33155
RODRIGUEZ ALBERTO Agent 8341 S.W. 31TH ST, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000012602 ALELUYA PLUMBING EXPIRED 2010-02-08 2015-12-31 - 7351 NW 7TH ST STE H, MIAMI, FL, 33126--292
G10000005032 ALELUYA POWER LIGHT & A.C. EXPIRED 2010-01-15 2015-12-31 - 7351 N.W. 77TH SUITE H, MIAMI, FL, 33126
G09000146198 SATELLITE PARADISE SERVICE EXPIRED 2009-08-17 2014-12-31 - 7351 NW 7TH ST, SUITE H, MIAMI, FL, 33126-2926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-10-25 - -
AMENDMENT 2012-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 7351 NW 7TH ST, SUITE H, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2012-03-22 7351 NW 7TH ST, SUITE H, MIAMI, FL 33126 -
AMENDMENT 2011-08-11 - -
REGISTERED AGENT NAME CHANGED 2011-04-27 RODRIGUEZ, ALBERTO -
AMENDMENT 2011-04-27 - -
AMENDMENT 2010-10-28 - -
AMENDMENT 2010-07-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000282297 LAPSED 13-253-D5 LEON 2016-02-29 2021-05-03 $15,595.34 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J16000282305 TERMINATED 13-253-D5 LEON 2016-02-29 2021-05-03 $15,595.34 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15000491395 LAPSED 53-2014CA-0625 10TH JUDICIAL, POLK COUNTY 2014-08-11 2020-04-22 $17,351.05 BRIDGEFIELD INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J12000461221 LAPSED 2012 CA 003460 MB AN PALM BEACH COUNTY CIR CIV 2012-05-24 2017-05-31 $46,400.48 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FT. LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2013-05-16
Amendment 2012-10-25
Amendment 2012-05-31
ANNUAL REPORT 2012-03-22
Amendment 2011-08-11
Amendment 2011-04-27
ANNUAL REPORT 2011-02-17
Amendment 2010-10-28
Amendment 2010-07-06
ANNUAL REPORT 2010-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313106783 0418800 2009-10-29 418 SE 30 TERRACE, HOMESTEAD, FL, 33030
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-11-25

Date of last update: 03 May 2025

Sources: Florida Department of State