Search icon

FLORIDA ROOFING, INC.

Company Details

Entity Name: FLORIDA ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Oct 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2010 (14 years ago)
Document Number: P96000088176
FEI/EIN Number 650702943
Address: 7446 nw 8 st, MIAMI, FL, 33126, US
Mail Address: 7446 nw 8 st, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALDES WILFREDO Agent 7446 NW 8 St, MIAMI, FL, 33126

President

Name Role Address
VALDES WILFREDO President 7446 NW 8 St, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-07 7446 NW 8 St, MIAMI, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-07 7446 nw 8 st, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2017-11-07 7446 nw 8 st, MIAMI, FL 33126 No data
REINSTATEMENT 2010-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2004-12-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CANCEL ADM DISS/REV 2004-01-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2000-03-20 VALDES, WILFREDO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900012264 LAPSED 06-24732 SP 23 (03) CTY CRT MIAMI-DADE CTY FL 2007-09-25 2013-07-14 $1420.00 HILDA SPEARS, 731 NE 82ND ST, MIAMI, FL 33138
J02000483762 LAPSED 00-20959 CA 01 MIAMI-DADE COUNTY CIRCUIT 2002-08-12 2007-12-12 $13,213.35 AMERICAN BUILDERS & CONTRACTORS SUPLLY CO., INC., 5100-B NW 9TH AVENUE, FT. LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339786154 0418800 2014-05-29 416 SANTANDER AVENUE, CORAL GABLES, FL, 33134
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-05-29
Emphasis L: FALL, P: FALL
Case Closed 2015-05-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2014-06-16
Abatement Due Date 2014-07-03
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2014-07-16
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels, was not protected from falling by guardrail systems, safety net systems, personal fall arrest systems, or a combination of warning line system and guardrail system, warning line system and safety net system, or warning line system and personal fall arrest system, or warning line system and safety monitoring system: On or about May 29, 2014, at the above addressed jobsite, employees were exposed to fall hazards while working on a roof without fall protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4391037302 2020-04-29 0455 PPP 7446 NW 8TH ST, MIAMI, FL, 33126-2913
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25451
Loan Approval Amount (current) 25451
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-2913
Project Congressional District FL-27
Number of Employees 10
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25617.65
Forgiveness Paid Date 2021-01-08
8278068401 2021-02-13 0455 PPS 7446 NW 8th St, Miami, FL, 33126-2913
Loan Status Date 2023-03-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22825
Loan Approval Amount (current) 22825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-2913
Project Congressional District FL-27
Number of Employees 8
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23275.87
Forgiveness Paid Date 2023-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State