Search icon

ROGER'S CUSTOM UPHOLSTERY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
71800.00
Total Face Value Of Loan:
71800.00
Date:
2020-05-04
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:
19700.00
Total Face Value Of Loan:
19700.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19700
Current Approval Amount:
19700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19853.22

Date of last update: 02 Jun 2025

Sources: Florida Department of State