Entity Name: | ROGER'S CUSTOM UPHOLSTERY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROGER'S CUSTOM UPHOLSTERY 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: | 04 Feb 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2015 (10 years ago) |
Document Number: | P99000011267 |
FEI/EIN Number |
650897384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1932 N.W. 79TH AVENUE, MIAMI, FL, 33126 |
Mail Address: | 1932 N.W. 79TH AVENUE, MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ ROGER | Director | 1932 N.W. 79TH AVENUE, MIAMI, FL, 33126 |
SANCHEZ ROGER | President | 1932 N.W. 79TH AVENUE, MIAMI, FL, 33126 |
SANCHEZ ISMARY | Vice President | 1932 N.W. 79TH AVENUE, MIAMI, FL, 33126 |
SANCHEZ ROGER | Agent | 1932 N.W. 79TH AVENUE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-14 | SANCHEZ, ROGER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-01-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-18 | 1932 N.W. 79TH AVENUE, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2006-01-18 | 1932 N.W. 79TH AVENUE, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-18 | 1932 N.W. 79TH AVENUE, MIAMI, FL 33126 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000159750 | TERMINATED | 01021000027 | 13611 01266 | 2002-04-16 | 2007-04-23 | $ 2,286.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-02-11 |
REINSTATEMENT | 2015-10-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1431557405 | 2020-05-04 | 0455 | PPP | 1932 Northwest 79th Avenue, Doral, FL, 33126 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State