Search icon

WEINTRAUB CONSTRUCTION CO INC. - Florida Company Profile

Company Details

Entity Name: WEINTRAUB CONSTRUCTION CO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEINTRAUB CONSTRUCTION CO 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: 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: 20 Mar 1978 (47 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 567018
FEI/EIN Number 591819173

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

Mail Address: 20900 NE 30 AVE, SUITE 318, AVENTURA, FL, 33180
Address: 20900 NE 30 AVE, SUITE NO 318, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ MIGUEL Vice President 20900 NE 30 AVE SUITE 318, AVENTURA, FL, 33180
RUIZ MIGUEL Director 20900 NE 30 AVE SUITE 318, AVENTURA, FL, 33180
LLEVAT HECTOR Secretary 20900 NE 30 AVE SUITE NO 318, AVENTURA, FL, 33180
RUIZ MIGUEL Agent 20900 NE 30 AVE, AVENTURA, FL, 33180
WEINTRAUB, ABRAHAM Director 7431 MIAMI VIEW DRIVE, N BAY VILLAGE, FL, 33141
WEINTRAUB, ABRAHAM President 7431 MIAMI VIEW DRIVE, N BAY VILLAGE, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000040862 THE WEINTRAUB COMPANIES EXPIRED 2010-05-10 2015-12-31 - 20900 NE 30TH AVENUE, SUITE 318, AVENTURA, FL, 33180, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-18 20900 NE 30 AVE, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-18 20900 NE 30 AVE, SUITE NO 318, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2009-03-18 20900 NE 30 AVE, SUITE NO 318, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2008-05-09 RUIZ, MIGUEL -
NAME CHANGE AMENDMENT 1999-06-28 WEINTRAUB CONSTRUCTION CO INC. -
NAME CHANGE AMENDMENT 1998-06-18 WEINTRAUB COMPANIES INC -
NAME CHANGE AMENDMENT 1990-03-06 WEINTRAUB, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000480480 LAPSED 09-64394 CA 21 11TH JUD. CIR. MIAMI-DADE FL 2010-04-06 2015-04-09 $1,113,852.91 OCEAN BANK, 780 N.W. 42 AVENUE, MIAMI, FL 33126

Documents

Name Date
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-05-21
Type:
Unprog Rel
Address:
2200 NE 4TH AVE, MIAMI, FL, 33318
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-08-15
Type:
Prog Related
Address:
9741-61 E BAY HARBOR DR, BAY HARBOR ISLANDS, FL, 33154
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-06-19
Type:
FollowUp
Address:
130 NE 7 ST, Hallandale, FL, 33009
Safety Health:
Safety
Scope:
Complete

Date of last update: 03 Jun 2025

Sources: Florida Department of State