Search icon

FIVE BROTHERS CONSTRUCTION CORPORATION - Florida Company Profile

Company Details

Entity Name: FIVE BROTHERS CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE BROTHERS CONSTRUCTION CORPORATION 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: 09 Feb 1967 (58 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 12 Jan 1982 (43 years ago)
Document Number: 313553
FEI/EIN Number 591161282

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

Address: 7200 S.W. 78 CT., MIAMI, FL, 33143
Mail Address: 7200 S.W. 78 CT., MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINO-HERNANDEZ LUCIA M President 7301 S.W. 83 COURT, MIAMI, FL, 33143
HERNANDEZ-ESPINO MARIO P Vice President 7301 SW 83 COURT, MIAMI, FL, 33143
ESPINO-HERNANDEZ LUCIA M Agent 7301 SW 83 COURT, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-25 ESPINO-HERNANDEZ, LUCIA M -
CHANGE OF MAILING ADDRESS 2011-06-08 7200 S.W. 78 CT., MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-13 7301 SW 83 COURT, MIAMI, FL 33143 -
EVENT CONVERTED TO NOTES 1982-01-12 - -
EVENT CONVERTED TO NOTES 1981-12-16 - -
EVENT CONVERTED TO NOTES 1974-04-29 - -
EVENT CONVERTED TO NOTES 1973-05-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-07-07
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State