Search icon

NAOCA CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: NAOCA CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAOCA CONSTRUCTION CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 May 1972 (53 years ago)
Date of dissolution: 02 Apr 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2004 (21 years ago)
Document Number: 401018
FEI/EIN Number 591409534

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

Address: 7156 NW 51ST STREET, MIAMI, FL, 33166, US
Mail Address: 7156 NW 51ST STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASARIEGO ALEXIS L Secretary 82 PINECREST DR, MIAMI SPRINGS, FL, 33166
CASARIEGO ALEXIS L Vice President 82 PINECREST DR, MIAMI SPRINGS, FL, 33166
CASARIEGO, LORETO H President 1045 BASS POINT RD, MIAMI SPRINGS, FL 00000
CASARIEGO, LORETO H Director 1045 BASS POINT RD, MIAMI SPRINGS, FL 00000
CASARIEGO, L H Agent 7156 N.W. 51ST STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 1995-01-26 7156 NW 51ST STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1995-01-26 7156 NW 51ST STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 1988-03-25 7156 N.W. 51ST STREET, MIAMI, FL 33166 -

Documents

Name Date
Voluntary Dissolution 2004-04-02
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-06-10
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-08-15
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-03-14
ANNUAL REPORT 1995-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13339452 0418800 1981-03-11 17878 NORTH BAY ROAD, Miami Beach, FL, 33160
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-20
Case Closed 1981-04-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1981-03-26
Abatement Due Date 1981-03-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1981-03-26
Abatement Due Date 1981-03-29
Nr Instances 3
13338835 0418800 1979-12-26 NW 72ND AVENUE & NW 6TH STREET, Miami, FL, 33166
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-12-26
Case Closed 1984-03-10
13338728 0418800 1979-11-21 72 AVENUE & NW 6TH STREET, Miami, FL, 33166
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-21
Case Closed 1980-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1979-12-13
Abatement Due Date 1979-12-16
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1979-12-13
Abatement Due Date 1979-12-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-12-13
Abatement Due Date 1979-12-16
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1979-12-13
Abatement Due Date 1979-12-16
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19260701 A03
Issuance Date 1979-12-13
Abatement Due Date 1979-12-16
Nr Instances 1
13337910 0418800 1978-12-26 17695 FRANJO ROAD, Perrine, FL, 33157
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-12-26
Case Closed 1984-03-10
13337795 0418800 1978-12-05 17695 FRANJO ROAD, Perrine, FL, 33157
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-05
Case Closed 1980-01-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 B07
Issuance Date 1978-12-15
Abatement Due Date 1978-12-18
Current Penalty 70.0
Initial Penalty 210.0
Contest Date 1979-01-15
Final Order 1979-04-04
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1978-12-15
Abatement Due Date 1978-12-18
Contest Date 1979-01-15
Nr Instances 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1978-12-15
Abatement Due Date 1978-12-18
Current Penalty 70.0
Initial Penalty 210.0
Contest Date 1979-01-15
Final Order 1979-04-04
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1978-12-15
Abatement Due Date 1978-12-18
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1978-12-15
Abatement Due Date 1978-12-18
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1978-12-15
Abatement Due Date 1978-12-18
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260401 A02
Issuance Date 1978-12-15
Abatement Due Date 1978-12-18
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1978-12-15
Abatement Due Date 1978-12-18
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19260500 E01 I
Issuance Date 1978-12-15
Abatement Due Date 1978-12-18
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19260701 A03
Issuance Date 1978-12-15
Abatement Due Date 1978-12-18
Nr Instances 1
13355888 0418800 1978-04-21 168TH STREET & SW 88TH AVENUE, Perrine, FL, 33157
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-04-21
Case Closed 1978-05-17

Related Activity

Type Complaint
Activity Nr 320848799

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1978-04-24
Abatement Due Date 1978-04-27
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1978-04-24
Abatement Due Date 1978-04-27
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1978-04-24
Abatement Due Date 1978-04-27
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1978-04-24
Abatement Due Date 1978-04-27
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1978-04-24
Abatement Due Date 1978-04-27
Nr Instances 1
13426754 0418800 1976-10-01 1003 ROSSMOOR CIRCLE, Coconut Creek, FL, 33063
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-10-01
Case Closed 1976-10-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-10-06
Abatement Due Date 1976-10-22
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-10-06
Abatement Due Date 1976-10-22
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1976-10-06
Abatement Due Date 1976-10-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 03 Mar 2025

Sources: Florida Department of State