Search icon

ALL ROOFING REPAIR GROUP CORP - Florida Company Profile

Company Details

Entity Name: ALL ROOFING REPAIR GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ALL ROOFING REPAIR GROUP CORP 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: 12 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2019 (6 years ago)
Document Number: P16000058831
FEI/EIN Number 35-2568118

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

Address: 2252 NW 59th ST, MIAMI, FL 33142
Mail Address: 2252 NW 59th ST, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ, ALESIO Agent 2252 NW 59th ST, MIAMI, FL 33142
CRUZ CRUZ, ALESIO S President 2252 NW 59th ST, MIAMI, FL 33142
CRUZ CRUZ, ALESIO S Director 2252 NW 59th ST, MIAMI, FL 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 2252 NW 59th ST, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 2252 NW 59th ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2020-06-04 2252 NW 59th ST, MIAMI, FL 33142 -
REINSTATEMENT 2019-04-12 - -
REGISTERED AGENT NAME CHANGED 2019-04-12 CRUZ, ALESIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-02-21 - -
AMENDMENT 2017-01-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-09-04
ANNUAL REPORT 2020-06-04
REINSTATEMENT 2019-04-12
ANNUAL REPORT 2017-05-08
Amendment 2017-02-21
Amendment 2017-01-23

Date of last update: 19 Feb 2025

Sources: Florida Department of State