Search icon

M.A.P. CONSTRUCTION ENTERPRISES, INC.

Company Details

Entity Name: M.A.P. CONSTRUCTION ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Jul 1973 (52 years ago)
Date of dissolution: 06 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2011 (14 years ago)
Document Number: 431141
FEI/EIN Number 59-1505247
Address: 7800 S.W. 89 AVE., MIAMI, FL 33173
Mail Address: 7800 S.W. 89 AVE., MIAMI, FL 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARMENTEROS, MANUEL JPTD Agent 7800 S.W. 89 AVE., MIAMI, FL 33173

President

Name Role Address
ARMENTEROS, MANUEL J. President 7800 S.W. 89 AVE., MIAMI, FL 33173

Treasurer

Name Role Address
ARMENTEROS, MANUEL J. Treasurer 7800 S.W. 89 AVE., MIAMI, FL 33173

Director

Name Role Address
ARMENTEROS, MANUEL J. Director 7800 S.W. 89 AVE., MIAMI, FL 33173
ARMENTEROS, DAISY Director 7800 S.W. 89 AVE., MIAMI, FL 33173

Secretary

Name Role Address
ARMENTEROS, DAISY Secretary 7800 S.W. 89 AVE., MIAMI, FL 33173

Vice President

Name Role Address
ARMENTEROS, DAISY Vice President 7800 S.W. 89 AVE., MIAMI, FL 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-01-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-17 7800 S.W. 89 AVE., MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 2009-03-17 7800 S.W. 89 AVE., MIAMI, FL 33173 No data
REGISTERED AGENT NAME CHANGED 2009-03-17 ARMENTEROS, MANUEL JPTD No data
REGISTERED AGENT ADDRESS CHANGED 1984-04-17 7800 S.W. 89 AVE., MIAMI, FL 33173 No data
REINSTATEMENT 1984-04-17 No data No data
NAME CHANGE AMENDMENT 1984-04-17 M.A.P. CONSTRUCTION ENTERPRISES, INC. No data
INVOLUNTARILY DISSOLVED 1979-12-05 No data No data

Documents

Name Date
Voluntary Dissolution 2011-01-06
ANNUAL REPORT 2010-02-06
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-02-18
ANNUAL REPORT 2005-02-26
ANNUAL REPORT 2004-01-24
ANNUAL REPORT 2003-02-19
ANNUAL REPORT 2002-01-29

Date of last update: 06 Feb 2025

Sources: Florida Department of State