Search icon

M. A. CONSTRUCTION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: M. A. CONSTRUCTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M. A. CONSTRUCTION GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Feb 2020 (5 years ago)
Document Number: L15000131020
FEI/EIN Number 810868843

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

Address: 800 Southeast 6th Court, Fort Lauderdale, FL, 33301, US
Mail Address: PO Box 460802, Fort Lauderdale, FL, 33346, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M.A. CONSTRUCTION GROUP 401(K) PROFIT SHARING PLAN 2023 810868843 2024-03-25 M.A. CONSTRUCTION GROUP LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 7864756411
Plan sponsor’s address P.O. BOX 460802, FT. LAUDERDALE, FL, 33346
M.A. CONSTRUCTION GROUP 401(K) PROFIT SHARING PLAN 2022 810868843 2023-09-10 M.A. CONSTRUCTION GROUP LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 7864756411
Plan sponsor’s address PO BOX 566421, MIAMI, FL, 33256
M.A. CONSTRUCTION GROUP 401(K) PROFIT SHARING PLAN 2021 810868843 2022-07-01 M.A. CONSTRUCTION GROUP LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 7864756411
Plan sponsor’s address PO BOX 566421, MIAMI, FL, 33256
M.A. CONSTRUCTION GROUP 401(K) PROFIT SHARING PLAN 2020 810868843 2022-03-02 M.A. CONSTRUCTION GROUP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 7864756411
Plan sponsor’s address PO BOX 566421, MIAMI, FL, 33256
M.A. CONSTRUCTION GROUP 401(K) PROFIT SHARING PLAN 2020 810868843 2021-07-14 M.A. CONSTRUCTION GROUP LLC 7
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 7864756411
Plan sponsor’s address PO BOX 566421, MIAMI, FL, 33256
M.A. CONSTRUCTION GROUP 401(K) PROFIT SHARING PLAN 2019 810868843 2020-03-10 M.A. CONSTRUCTION GROUP LLC 5
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 7864756411
Plan sponsor’s address PO BOX 566421, MIAMI, FL, 33256
M.A. CONSTRUCTION GROUP 401(K) PROFIT SHARING PLAN 2019 810868843 2022-03-02 M.A. CONSTRUCTION GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 7864756411
Plan sponsor’s address PO BOX 566421, MIAMI, FL, 33256

Key Officers & Management

Name Role Address
Applebaum Martin Manager 800 Southeast 6th Court, Fort Lauderdale, FL, 33346
Applebaum Ian Manager PO Box 460802, Fort Lauderdale, FL, 33346
Applebaum Marleen Manager 800 Southeast 6th Court, Fort Lauderdale, FL, 33301
APPLEBAUM MARTIN A Agent 800 Southeast 6th Court, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 800 Southeast 6th Court, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-01-15 800 Southeast 6th Court, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 800 Southeast 6th Court, Fort Lauderdale, FL 33301 -
LC AMENDMENT 2020-02-06 - -
LC AMENDMENT 2016-02-11 - -
REGISTERED AGENT NAME CHANGED 2016-02-09 APPLEBAUM, MARTIN A -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-30
LC Amendment 2020-02-06
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State