Search icon

SYMAR CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: SYMAR CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYMAR CONSTRUCTION, 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: 10 Mar 1974 (51 years ago)
Document Number: 397195
FEI/EIN Number 591437249

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

Address: 2120 S.W. 3RD ST., MIAMI, FL, 33135, US
Mail Address: C/O IRMINA GONZALEZ, 9011 SW 28TH TERRACE, MIAMI, FL, 33165, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERCE ANA M President 10081 SW 98TH AVE, MIAMI, FL, 33176
HERCE ANA M Secretary 10081 SW 98TH AVE, MIAMI, FL, 33176
HERCE ANA M Director 10081 SW 98TH AVE, MIAMI, FL, 33176
HERCE ANA M Agent 10081 SW 98TH AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-10 2120 S.W. 3RD ST., MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 2120 S.W. 3RD ST., MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2012-01-24 HERCE, ANA M -
REGISTERED AGENT ADDRESS CHANGED 1999-03-04 10081 SW 98 AVE, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State