Search icon

ROEN CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: ROEN CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ROEN CONSTRUCTION INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 26 Jan 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Sep 2021 (3 years ago)
Document Number: P16000007403
FEI/EIN Number 81-1268456

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

Address: 9810 SW 40th St, MIAMI, FL 33165
Mail Address: 9810 SW 40th St, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS, ROMILIO Agent 9810 SW 40th ST, Miami, FL 33165
VARGAS, ROMILIO President 9810 SW 40 ST, MIAMI, FL 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-02 VARGAS, ROMILIO -
AMENDMENT 2021-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 9810 SW 40th St, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2018-01-23 9810 SW 40th St, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 9810 SW 40th ST, Miami, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
Amendment 2021-09-27
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-01
Domestic Profit 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2866828501 2021-02-22 0455 PPP 9810 SW 40th St, Miami, FL, 33165-3912
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4708
Loan Approval Amount (current) 4708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-3912
Project Congressional District FL-27
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4730.44
Forgiveness Paid Date 2021-08-18
2902698900 2021-04-27 0455 PPS 9810 SW 40th St, Miami, FL, 33165-3912
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4707
Loan Approval Amount (current) 4707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-3912
Project Congressional District FL-27
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4730.34
Forgiveness Paid Date 2021-10-27

Date of last update: 19 Feb 2025

Sources: Florida Department of State