Search icon

MINGO CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: MINGO CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINGO CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 16 Apr 1990 (35 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: L66491
FEI/EIN Number 650187895

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

Address: 18377 SW 154TH ST., MIAMI, FL, 33187
Mail Address: 18377 SW 154TH ST., MIAMI, FL, 33187
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIAR, DOMINGO President 10135 NW 30 AVE., MIAMI, FL
AGUIAR, DOMINGO Director 10135 NW 30 AVE., MIAMI, FL
AGUIAR, DOMINGO Agent 18367 SW 154TH ST., MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-02-21 18367 SW 154TH ST., MIAMI, FL 33187 -
REINSTATEMENT 1991-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 1991-11-21 18377 SW 154TH ST., MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 1991-11-21 18377 SW 154TH ST., MIAMI, FL 33187 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 1997-02-21
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State