Search icon

MCU CONSTRUCTION, LLC

Company Details

Entity Name: MCU CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Mar 2008 (17 years ago)
Document Number: L08000030459
FEI/EIN Number 262271263
Address: 1450 Madruga Ave, Suite 209, Coral Gables, FL, 33146, US
Mail Address: 1450 Madruga Ave, Suite 209, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Joseph Dieppa Agent 1450 Madruga Ave, Coral Gables, FL, 33146

Managing Member

Name Role Address
JC CAPITAL, LLC Managing Member C/O CORP. TRUST CO., 1209 ORANGE STREET, WILMINGTON, DE, 19801

Manager

Name Role Address
SMITH KRISTY Manager 7460 SW 107TH AVE, 3102, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000068122 ASR CUSTOM INTERIORS ACTIVE 2021-05-19 2026-12-31 No data 6 FISHER ISLAND DRIVE, MIAMI BEACH, FL, 33109
G15000023590 ASR CUSTOM INTERIORS EXPIRED 2015-03-05 2020-12-31 No data 2 NE 40 STREET SUITE 304, MIAMI, FL, 33137
G08316900143 ASR CUSTOM INTERIORS EXPIRED 2008-11-11 2013-12-31 No data 6020 NW 99TH AVENUE, SUITE 313, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 1450 Madruga Ave, Suite 209, Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2022-04-06 1450 Madruga Ave, Suite 209, Coral Gables, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 1450 Madruga Ave, Suite 209, Coral Gables, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2017-03-28 Joseph , Dieppa No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-28
AMENDED ANNUAL REPORT 2016-05-19
ANNUAL REPORT 2016-03-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State