Search icon

D & Q CONSTRUCTION, INC.

Company Details

Entity Name: D & Q CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Mar 1976 (49 years ago)
Date of dissolution: 01 Dec 1977 (47 years ago)
Last Event: CANCEL FOR NON-PAYMENT
Event Date Filed: 01 Dec 1977 (47 years ago)
Document Number: 494580
FEI/EIN Number 00-0000000
Address: 8350 S.W. 56TH ST., MIAMI, FL 33155
Mail Address: 8350 S.W. 56TH ST., MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ, CARLOS Agent 5755 WEST 20TH AVE. #402, HIALEAH, FL

President

Name Role Address
LOPEZ, CARLOS President 5755 W. 20TH AVE. #402, HIALEAH, FL

Director

Name Role Address
LOPEZ, CARLOS Director 5755 W. 20TH AVE. #402, HIALEAH, FL
DE LA TORRE, ALFONSO Director 7777 S.W. 86TH ST.#FL311, MIAMI, FL
LOPEZ, MAYRA Director 5755 W. 20TH AVE. #402, HIALEAH, FL
VINENT, MANUEL Director 7775 S.W. 86TH ST. #B308, MIAMI, FL
DE LA TORRE,ELBA (ASST) Director 7777 S.W. 86TH ST.#FL311, MIAMI, FL

Vice President

Name Role Address
DE LA TORRE, ALFONSO Vice President 7777 S.W. 86TH ST.#FL311, MIAMI, FL

Secretary

Name Role Address
LOPEZ, MAYRA Secretary 5755 W. 20TH AVE. #402, HIALEAH, FL
DE LA TORRE,ELBA (ASST) Secretary 7777 S.W. 86TH ST.#FL311, MIAMI, FL

Treasurer

Name Role Address
LOPEZ, MAYRA Treasurer 5755 W. 20TH AVE. #402, HIALEAH, FL
VINENT, MANUEL Treasurer 7775 S.W. 86TH ST. #B308, MIAMI, FL

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 1977-12-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 1976-10-26 5755 WEST 20TH AVE. #402, HIALEAH, FL No data

Date of last update: 06 Feb 2025

Sources: Florida Department of State