Search icon

MASTEC NETWORK SOLUTIONS, LLC

Headquarter

Company Details

Entity Name: MASTEC NETWORK SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jul 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2016 (8 years ago)
Document Number: L08000073102
FEI/EIN Number 263078035
Address: 800 S DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134, US
Mail Address: 800 S DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MASTEC NETWORK SOLUTIONS, LLC, MISSISSIPPI 937750 MISSISSIPPI
Headquarter of MASTEC NETWORK SOLUTIONS, LLC, RHODE ISLAND 000678405 RHODE ISLAND
Headquarter of MASTEC NETWORK SOLUTIONS, LLC, ALASKA 135784 ALASKA
Headquarter of MASTEC NETWORK SOLUTIONS, LLC, ALABAMA 000-616-215 ALABAMA
Headquarter of MASTEC NETWORK SOLUTIONS, LLC, NEW YORK 4115905 NEW YORK
Headquarter of MASTEC NETWORK SOLUTIONS, LLC, MINNESOTA 1be6093f-26f8-e111-afc0-001ec94ffe7f MINNESOTA
Headquarter of MASTEC NETWORK SOLUTIONS, LLC, KENTUCKY 0712920 KENTUCKY
Headquarter of MASTEC NETWORK SOLUTIONS, LLC, COLORADO 20111321200 COLORADO
Headquarter of MASTEC NETWORK SOLUTIONS, LLC, CONNECTICUT 1039583 CONNECTICUT
Headquarter of MASTEC NETWORK SOLUTIONS, LLC, IDAHO 321059 IDAHO
Headquarter of MASTEC NETWORK SOLUTIONS, LLC, ILLINOIS LLC_03340953 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1446254 800 S. DOUGLAS ROAD, 12TH FLOOR, CORAL GABLES, FL, 33134 800 S. DOUGLAS ROAD, 12TH FLOOR, CORAL GABLES, FL, 33134 305-599-1800

Filings since 2019-12-19

Form type S-3ASR
File number 333-235597-12
Filing date 2019-12-19
File View File

Filings since 2016-08-16

Form type S-3ASR
File number 333-213149-39
Filing date 2016-08-16
File View File

Filings since 2012-04-05

Form type S-3ASR
File number 333-180608-17
Filing date 2012-04-05
File View File

Filings since 2011-01-06

Form type 424B3
File number 333-170834-07
Filing date 2011-01-06
File View File

Filings since 2010-12-27

Form type EFFECT
File number 333-170834-07
Filing date 2010-12-27
File View File

Filings since 2010-12-23

Form type S-4/A
File number 333-170834-07
Filing date 2010-12-23
File View File

Filings since 2010-12-17

Form type S-4/A
File number 333-170834-07
Filing date 2010-12-17
File View File

Filings since 2010-12-16

Form type S-4/A
File number 333-170834-07
Filing date 2010-12-16
File View File

Filings since 2010-12-08

Form type UPLOAD
Filing date 2010-12-08
File View File

Filings since 2010-11-24

Form type S-4
File number 333-170834-07
Filing date 2010-11-24
File View File

Filings since 2009-06-03

Form type 424B5
File number 333-158502-18
Filing date 2009-06-03
File View File

Filings since 2009-06-01

Form type 424B5
File number 333-158502-18
Filing date 2009-06-01
File View File

Filings since 2009-04-08

Form type S-3ASR
File number 333-158502-18
Filing date 2009-04-08
File View File

Filings since 2008-10-03

Form type S-3ASR
File number 333-153854-19
Filing date 2008-10-03
File View File

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Suarez Ricardo President 806 S DOUGLAS ROAD, SUITE 1100, CORAL GABLES, FL, 33134

Executive Vice President

Name Role Address
Apple Robert Executive Vice President 800 S DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134

Vice President

Name Role Address
de Cardenas Alberto Vice President 800 S DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134
Mohamed Raphael I Vice President 1151 SE CARY PARKWAY, SUITE 101, CARY, NC, 27518
Conn Bradley Vice President 806 S Douglas Rd, Suite 1100, Coral Gables, FL, 33134

Managing Member

Name Role
MASTEC, INC. Managing Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 800 S DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2020-06-04 800 S DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL 33134 No data
MERGER 2016-12-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000167005
MERGER 2016-12-21 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000166835
MERGER 2016-09-15 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000164329
MERGER 2016-09-14 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000163953
REGISTERED AGENT ADDRESS CHANGED 2014-07-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2014-07-15 No data No data
REGISTERED AGENT NAME CHANGED 2014-07-15 CORPORATION SERVICE COMPANY . No data
LC STMNT OF RA/RO CHG 2014-07-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001343996 TERMINATED 1000000521073 LEON 2013-08-14 2033-09-05 $ 5,320.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
MASTEC NETWORK SOLUTIONS, LLC and MASTEC, INC. VS BERGERON PARK OF COMMERCE-SOUTH FAMILY LIMITED PARTNERSHIP 4D2022-2146 2022-08-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20009925

Parties

Name MASTEC, INC.
Role Petitioner
Status Active
Name MASTEC NETWORK SOLUTIONS, LLC
Role Petitioner
Status Active
Representations Kristen Marie Fiore, James Anthony Bombulie, Erica Gomer
Name BERGERON PARK OF COMMERCE-SOUTH FAMILY LIMITED PARTNERSHIP
Role Respondent
Status Active
Representations Amanda Jassem Jones, Alex P. Rosenthal
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the petitioner’s September 27, 2022 request for oral argument is denied.
Docket Date 2022-11-14
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-11-14
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 8, 2022, petition for writ of certiorari is denied on the merits. Further, ORDERED that respondent’s August 26, 2022 motion for attorney’s fees is granted conditioned on the trial court determining that respondent is the prevailing party and, if so, setting the amount of the attorney’s fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that petitioner’s September 9, 2022 motion for attorney’s fees is denied.WARNER, FORST and ARTAU, JJ., concur.
Docket Date 2022-09-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MasTec Network Solutions, LLC
Docket Date 2022-09-13
Type Response
Subtype Response
Description Response ~ TO PETITIONER'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Bergeron Park of Commerce-South Family Limited Partnership
Docket Date 2022-09-12
Type Response
Subtype Response
Description Response ~ TO RESPONDENT'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of MasTec Network Solutions, LLC
Docket Date 2022-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 9/13/22)
On Behalf Of MasTec Network Solutions, LLC
Docket Date 2022-09-09
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of MasTec Network Solutions, LLC
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners’ September 2, 2022 motion is granted. The time for filing a reply is extended to September 9, 2022.
Docket Date 2022-09-02
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of MasTec Network Solutions, LLC
Docket Date 2022-08-26
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Bergeron Park of Commerce-South Family Limited Partnership
Docket Date 2022-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS (Response filed 9/12/22)
On Behalf Of Bergeron Park of Commerce-South Family Limited Partnership
Docket Date 2022-08-11
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-08-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2022-08-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *Filing Fee Paid Through Portal*
On Behalf Of MasTec Network Solutions, LLC
Docket Date 2022-08-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-10-10
AMENDED ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-10-20
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State