Search icon

SOARES DA COSTA CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOARES DA COSTA CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Oct 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L02000028177
FEI/EIN Number 830340038
Address: 6205 BLUE LAGOON DRIVE, SUITE 310, MIAMI, FL, 33126, US
Mail Address: 6205 BLUE LAGOON DRIVE, SUITE 310, MIAMI, FL, 33126, US
ZIP code: 33126
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Manager -
LOWRY VICTOR Manager 6205 BLUE LAGOON DRIVE, SUITE 310, MIAMI, FL, 33126
RODRIGUEZ FERNANDO R Agent 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Form 5500 Series

Employer Identification Number (EIN):
830340038
Plan Year:
2010
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
25
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-27 RODRIGUEZ, FERNANDO R -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 1001 BRICKELL BAY DRIVE, SUITE 1512, MIAMI, FL 33131 -
LC DISSOCIATION MEM 2014-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-03 6205 BLUE LAGOON DRIVE, SUITE 310, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2011-10-03 6205 BLUE LAGOON DRIVE, SUITE 310, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000294590 LAPSED 07-CA-005825 20TH JUDICIAL, LEE CO. 2010-11-08 2016-05-12 $2,070,369.65 TARRAGON DEVELOPMENT CORPORATION, 21 WEST LAS OLAS, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-09-15
ANNUAL REPORT 2014-04-24
CORLCMMRES 2014-01-02
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
Reg. Agent Change 2011-04-18

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-03-19
Type:
Prog Related
Address:
2000 COLLINS AVENUE, MIAMI BEACH, FL, 33139
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-06-12
Type:
Referral
Address:
200 S. POINT DR., MIAMI BEACH, FL, 33139
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-07-15
Type:
Referral
Address:
2833 PALM BEACH BLVD., FT. MYERS, FL, 33916
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State