Search icon

DEMOLITION MASTERS, INC.

Company Details

Entity Name: DEMOLITION MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Jun 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2019 (6 years ago)
Document Number: G45593
FEI/EIN Number 59-2663273
Address: 5542 SW 8th St, Coral Gables, FL 33134
Mail Address: 5542 SW 8th St, Coral Gables, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALMEIDA, ADONAY Agent 5542 SW 8th St, Coral Gables, FL 33134

President

Name Role Address
ALMEIDA, ADONAY President 520 BRICKELL KEY DR #615, MIAMI, FL 33131

Treasurer

Name Role Address
ALMEIDA, ADONAY Treasurer 520 BRICKELL KEY DR #615, MIAMI, FL 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 5542 SW 8th St, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 5542 SW 8th St, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2021-01-07 5542 SW 8th St, Coral Gables, FL 33134 No data
AMENDMENT 2019-07-29 No data No data
REGISTERED AGENT NAME CHANGED 2019-07-29 ALMEIDA, ADONAY No data
AMENDMENT 1996-11-25 No data No data
REINSTATEMENT 1996-08-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
REINSTATEMENT 1994-04-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000073389 ACTIVE 2020-015614-CA-01 11TH JUDICIAL CIRCUIT MIAMI DA 2021-11-18 2027-02-11 $24000 MANUEL CORDERO'S SERVICES CORP., 9455 NW 109 STREET, SUITE 101, MEDLEY, FL 33178
J21000473201 TERMINATED 2019-013421-CC-25 MIAMI-DADE COUNTY COURT FOR 11 2019-10-17 2026-09-16 $8869.85 SENTRY SELECT INSURANCE COMPANY A/S/O DEERE & CO., PO BOX 8043, STEVENS POINT, WI 54481
J13001104505 TERMINATED 1000000498121 MIAMI-DADE 2013-06-10 2033-06-12 $ 3,432.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-06
Amendment 2019-07-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State