Search icon

CONTRAX CONSTRUCTION SERVICES LLC

Company Details

Entity Name: CONTRAX CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Mar 2009 (16 years ago)
Date of dissolution: 22 Nov 2021 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Nov 2021 (3 years ago)
Document Number: L09000021684
FEI/EIN Number 010927520
Address: 14225 SW 222nd St, Miami, FL, 33170, US
Mail Address: 14225 SW 222nd St, Miami, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Smith Abrahm Agent 14225 SW 222nd St, Miami, FL, 33170

Manager

Name Role Address
SMITH WILLIAM N Manager 14225 SW 222nd St, Miami, FL, 33170
Smith Abrahm Manager 14225 SW 222nd St, Miami, FL, 33170
Rice Larry Manager 14225 SW 222nd St, Miami, FL, 33170

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000056221 WS SAFETY CONSULTANTS, INC. EXPIRED 2014-06-10 2019-12-31 No data 360 - 37TH AVENUE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
MERGER 2021-11-22 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L02000030884. MERGER NUMBER 100000221161
CHANGE OF PRINCIPAL ADDRESS 2021-08-09 14225 SW 222nd St, Miami, FL 33170 No data
CHANGE OF MAILING ADDRESS 2021-08-09 14225 SW 222nd St, Miami, FL 33170 No data
REGISTERED AGENT NAME CHANGED 2021-08-09 Smith, Abrahm No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-09 14225 SW 222nd St, Miami, FL 33170 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2021-08-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State