Search icon

EDGEWATER CONSTRUCTION GROUP, LLC

Company Details

Entity Name: EDGEWATER CONSTRUCTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L09000023510
FEI/EIN Number 264458489
Address: 6962 SW 47 th STREET, MIAMI, FL, 33155, US
Mail Address: 6962 SW 47 th STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VAZQUEZ DULCE P Agent 6962 SW 47 th STREET, MIAMI, FL, 33155

Managing Member

Name Role Address
VAZQUEZ ULYSSES I Managing Member 6962 SW 47 th STREET, MIAMI, FL, 33155
VAZQUEZ DULCE P Managing Member 6962 SW 47 th STREET, MIAMI, FL, 33155

Secretary

Name Role Address
Vazquez Michael C Secretary 6962 SW 47th STREET, MIAMI, FL, 33155

Treasurer

Name Role Address
Vazquez Matthew V Treasurer 6962 SW 47th STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 6962 SW 47 th STREET, #6962, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2014-04-07 6962 SW 47 th STREET, #6962, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 6962 SW 47 th STREET, #6962, MIAMI, FL 33155 No data
LC NAME CHANGE 2011-06-06 EDGEWATER CONSTRUCTION GROUP, LLC No data

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State