Search icon

ROLLING DOOR PARTS, INC. - Florida Company Profile

Company Details

Entity Name: ROLLING DOOR PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROLLING DOOR PARTS, INC. 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: 01 Aug 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2021 (4 years ago)
Document Number: P96000064390
FEI/EIN Number 650688634

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

Address: 8187 NW 71 STREET, MIAMI, FL, 33166, US
Mail Address: 8187 NW 71 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JECOPA LLC Agent -
GIACONIA VINCENT Vice President 8187 NW 71 STREET, MIAMI, FL, 33166
RODRIGUEZ MARIO D President 8187 NW 71 STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000103513 ROLLINGDORRPARTS.COM EXPIRED 2015-10-09 2020-12-31 - 7730 NW 72ND AVENUE, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 JECOPA LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 7750 SW 117TH AVE, STE 303, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 8187 NW 71 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-02-16 8187 NW 71 STREET, MIAMI, FL 33166 -
AMENDMENT 2021-06-29 - -
AMENDMENT 2021-05-14 - -
NAME CHANGE AMENDMENT 2013-07-29 ROLLING DOOR PARTS, INC. -
AMENDMENT 2010-03-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000177079 TERMINATED 1000000985390 DADE 2024-03-19 2044-03-27 $ 3,364.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J19000778744 TERMINATED 1000000849361 DADE 2019-11-20 2039-11-27 $ 11,815.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-16
Amendment 2021-06-29
Amendment 2021-05-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
39500.00
Date:
2016-03-15
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350000
Current Approval Amount:
39500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39929.01

Date of last update: 01 Jun 2025

Sources: Florida Department of State