Search icon

ROPAUL GENERAL SERVICE CORP - Florida Company Profile

Company Details

Entity Name: ROPAUL GENERAL SERVICE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROPAUL GENERAL SERVICE 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: 10 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Sep 2019 (6 years ago)
Document Number: P16000022978
FEI/EIN Number 81-1757704

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

Address: 20030 NW 57 Ct, HIALEAH, FL, 33015, US
Mail Address: 20030 NW 57 Ct, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roque Suarez Maikel R President 20030 NW 57 Ct, Hialeah, FL, 33015
ROQUE SUAREZ MAIKEL R Agent 383 Westward Dr, Miami Springs, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-04 20030 NW 57 Ct, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2019-09-04 20030 NW 57 Ct, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2019-09-04 ROQUE SUAREZ, MAIKEL R -
REGISTERED AGENT ADDRESS CHANGED 2019-09-04 383 Westward Dr, Miami Springs, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000768547 LAPSED 16-151-D5 LEON 2019-09-06 2024-11-25 $752.42 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-09-04
ANNUAL REPORT 2017-04-29
Domestic Profit 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6997128904 2021-05-05 0455 PPP 383 Westward Dr, Miami Springs, FL, 33166-5261
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148332
Loan Approval Amount (current) 148332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Springs, MIAMI-DADE, FL, 33166-5261
Project Congressional District FL-26
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 May 2025

Sources: Florida Department of State