Search icon

CONSTRUCTION BUILDING SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION BUILDING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSTRUCTION BUILDING SOLUTIONS, 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: 30 Aug 2010 (15 years ago)
Date of dissolution: 04 Sep 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 04 Sep 2020 (5 years ago)
Document Number: L10000091292
FEI/EIN Number 273414166

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

Address: 12401 SW 134 CT # 12, MIAMI, FL, 33186, US
Mail Address: 3531 Creeping Flora Ln, Charlotte, NC, 28216, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBALLO DIONAR Manager 12401 SW 134 CT # 12, MIAMI, FL, 33186
AUGUSTIN DJIMY Vice President 3531 Creeping Flora Ln, Charlotte, NC, 28216
AUGUSTIN DJIMY Agent 12401 SW 134 CT # 12, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-11-02 12401 SW 134 CT # 12, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2017-11-02 AUGUSTIN, DJIMY -
REINSTATEMENT 2017-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-09 12401 SW 134 CT # 12, MIAMI, FL 33186 -
REINSTATEMENT 2015-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-09 12401 SW 134 CT # 12, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2017-11-02
REINSTATEMENT 2015-09-09
ANNUAL REPORT 2011-04-27
Florida Limited Liability 2010-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State