Search icon

BELJAY ROOFING INC. - Florida Company Profile

Company Details

Entity Name: BELJAY ROOFING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELJAY 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: 03 Jul 2007 (18 years ago)
Document Number: P07000076743
FEI/EIN Number 260491001

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

Address: 10260 SW 48 ST, MIAMI, FL, 33165, US
Mail Address: 10260 SW 48 ST, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ CARLOS R President 10260 SW 48 ST, MIAMI, FL, 33165
DIAZ YENNY SENI 10260 SW 48 ST, MIAMI, FL, 33165
PEREZ ROBERTO General Manager 104 ORLANDO BLVD, PORT CHARLOTTE, FL, 33954
DIAZ DAVID D Vice President 10260 SW 48TH STREET, MIAMI, FL, 33165
DIAZ DAVID D Officer 10260 SW 48TH STREET, MIAMI, FL, 33165
DIAZ CARLOS R Agent 10260 SW 48 ST, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000004024 TARGET COATINGS EXPIRED 2013-01-11 2018-12-31 - 2255 GLADES ROAD SUITE 324A, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-03-08 DIAZ, CARLOS R -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 10260 SW 48 ST, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2012-04-30 10260 SW 48 ST, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 10260 SW 48 ST, MIAMI, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000196802 LAPSED 2015 CA 014234 MB AO PALM BEACH CO. 2016-03-09 2021-03-21 $31,087.67 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., 800 NW 65TH AVENUE, FT. LAUDERDALE, FLORIDA 33309
J14000889245 LAPSED 50 2013 CA 004404 15TH JUDICIAL CIRCUIT COURT 2014-04-01 2019-08-28 $176,479.13 ROBERT L. WENECK, 5568 FOX HOLLOW DRIVE, BOCA RATON, FL 33486

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State