Search icon

LIBERTY ROOFING GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIBERTY ROOFING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Mar 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000030436
FEI/EIN Number 262285909
Address: 5151 Southwest 6th Street, Coral Gables, FL, 33134, US
Mail Address: 5151 Southwest 6th Street, Coral Gables, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MARTINEZ ANTHONY M Chief Executive Officer 5151 Southwest 6th Street, Coral Gables, FL, 33134
smith anthony Agent 5151 Southwest 6th Street, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000068077 DREAMROOF DIVISION EXPIRED 2019-06-15 2024-12-31 - 5151 SW 6 ST, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-05-19 5151 Southwest 6th Street, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-19 5151 Southwest 6th Street, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 5151 Southwest 6th Street, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-02-11 smith, anthony -
AMENDMENT 2019-09-13 - -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000792828 LAPSED 2018-014329-CA-01 MIAMI-DADE COUNTY CIRCUIT 2019-11-13 2024-12-09 $33217.78 FLORIDA FAMILY INS. CO. C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J19000584258 LAPSED 15-218-D5 LEON 2019-07-05 2024-08-29 $24,033.30 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-11
Amendment 2019-09-13
AMENDED ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2019-06-14
AMENDED ANNUAL REPORT 2018-09-05
ANNUAL REPORT 2018-06-01
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19900.00
Total Face Value Of Loan:
19900.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66250.00
Total Face Value Of Loan:
66250.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$19,900
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,900
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,017.76
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $19,899
Jobs Reported:
10
Initial Approval Amount:
$66,250
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,250
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,086.75
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $66,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State