Search icon

PHES ROOFING CORPORATION - Florida Company Profile

Company Details

Entity Name: PHES ROOFING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHES ROOFING CORPORATION 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: 10 Apr 2014 (11 years ago)
Date of dissolution: 28 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2022 (3 years ago)
Document Number: P14000032673
FEI/EIN Number 46-5385990

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

Address: 18801 SW 97 AVENUE, MIAMI, FL, 33157, US
Mail Address: 18801 SW 97 AVENUE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRASCO FERNANDO President 18801 SW 97 AVENUE, MIAMI, FL, 33157
ZAMORA JOHANNA Vice President 18801 SW 97 AVENUE, MIAMI, FL, 33157
CARRASCO FERNANDO Agent 18801 SW 97 AVENUE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-28 - -
AMENDMENT 2020-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 18801 SW 97 AVENUE, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 18801 SW 97 AVENUE, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2020-03-12 18801 SW 97 AVENUE, MIAMI, FL 33157 -
REINSTATEMENT 2015-11-02 - -
REGISTERED AGENT NAME CHANGED 2015-11-02 CARRASCO, FERNANDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-28
ANNUAL REPORT 2021-03-08
Amendment 2020-10-27
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-11-02
Domestic Profit 2014-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State