Search icon

EXPRESS ROOFING SUPPLY CORP

Company Details

Entity Name: EXPRESS ROOFING SUPPLY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Feb 2016 (9 years ago)
Document Number: P16000015158
FEI/EIN Number 81-1532221
Address: 5300 NW 167 ST, MIAMI, FL, 33014, US
Mail Address: 5300 NW 167 ST, MIAMI, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXPRESS ROOFING SUPPLY CORP 401 K PROFIT SHARING PLAN TRUST 2018 811532221 2019-06-27 EXPRESS ROOFING SUPPLY CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3056237777
Plan sponsor’s address 1585 NW 163RD STREET, MIAMI GARDENS, FL, 33169

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing MICHEL ACOSTA
Valid signature Filed with authorized/valid electronic signature
EXPRESS ROOFING SUPPLY CORP 401 K PROFIT SHARING PLAN TRUST 2017 811532221 2018-07-25 EXPRESS ROOFING SUPPLY CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3056237777
Plan sponsor’s address 1585 NW 163RD STREET, MIAMI GARDENS, FL, 33169

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing MARY PINEIRO
Valid signature Filed with authorized/valid electronic signature
EXPRESS ROOFING SUPPLY CORP 401 K PROFIT SHARING PLAN TRUST 2016 811532221 2017-07-20 EXPRESS ROOFING SUPPLY CORP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3056237777
Plan sponsor’s address 1585 NW 163RD STREET, MIAMI GARDENS, FL, 33169

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing MARY PINEIRO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ACOSTA MICHEL Agent 5300 NW 167 ST, MIAMI, FL, 33014

President

Name Role Address
ACOSTA MICHEL President 5300 NW 167 ST, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 5300 NW 167 ST, MIAMI, FL 33014 No data
CHANGE OF MAILING ADDRESS 2021-04-29 5300 NW 167 ST, MIAMI, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 5300 NW 167 ST, MIAMI, FL 33014 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000593606 ACTIVE 1000001011181 DADE 2024-09-06 2044-09-11 $ 1,072,145.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-04
Domestic Profit 2016-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State