Search icon

CONSTRUCTION PLUSE LLC - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION PLUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSTRUCTION PLUSE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 01 Nov 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L04000078901
FEI/EIN Number 562487012

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

Address: 8400 NW 36TH ST, DORAL, FL, 33166, US
Mail Address: 8400 NW 36TH ST, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHIN ZAYAS GILBERTO A Managing Member 825 SW 44TH AVE, CORAL GABLES, FL, 33134
MACHIN ZAYAS GILBERTO A Agent 8400 NW 36TH ST, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-10-23 8400 NW 36TH ST, SUITE 450, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-23 8400 NW 36TH ST, SUITE 450, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2017-10-23 MACHIN ZAYAS, GILBERTO A -
REINSTATEMENT 2017-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-23 8400 NW 36TH ST, SUITE 450, DORAL, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-07-21 - -

Documents

Name Date
REINSTATEMENT 2017-10-23
Reinstatement 2015-10-27
Reinstatement 2014-07-21
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
CORAPREIWP 2010-04-08
DEBIT MEMO 2009-02-19
DEBIT MEMO 2008-12-10
REINSTATEMENT 2008-10-14
LC Name Change 2006-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State