Search icon

LEVEL UP ROOFING, CORP - Florida Company Profile

Company Details

Entity Name: LEVEL UP ROOFING, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEVEL UP ROOFING, CORP 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: 11 Oct 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2017 (7 years ago)
Document Number: P07000112520
FEI/EIN Number 261271280

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

Address: 6347 SW 15TH ST, MIAMI, FL, 33144, US
Mail Address: 6347 SW 15TH ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ HECTOR AJr. President 6347 SW 15TH ST, MIAMI, FL, 33144
MEDINA ERICK Vice President 8090 W 18TH COURT, HIALEAH, FL, 33014
RODRIGUEZ HECTOR AJr. Agent 6347 SW 15TH ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
AMENDMENT 2017-12-12 - -
NAME CHANGE AMENDMENT 2017-01-09 LEVEL UP ROOFING, CORP -
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 6347 SW 15TH ST, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 6347 SW 15TH ST, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2017-01-03 6347 SW 15TH ST, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2017-01-03 RODRIGUEZ, HECTOR A, Jr. -
AMENDMENT 2015-01-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
Amendment 2017-12-12
Name Change 2017-01-09
ANNUAL REPORT 2017-01-03

Date of last update: 01 May 2025

Sources: Florida Department of State