Entity Name: | SCHIAVONE CONSTRUCTION CO. LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 12 Sep 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | M14000006552 |
FEI/EIN Number |
263535864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 MEADOWLANDS PKWY, 2nd FLOOR, SECAUCUS, NJ, 07094-1589, US |
Mail Address: | 150 MEADOWLANDS PKWY, 2ND FLOOR, SECAUCUS, NJ, 07094-1589, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
GONZALEZ ALCANIZ FERNANDO | Treasurer | 810 Seventh Avenue, New York, NY, 10019 |
MAGGIPINTO STEVEN | Othe | 150 MEADOWLANDS PKWY, SECAUCUS, NJ, 070941589 |
Boozer Judith G | Chief Financial Officer | 150 MEADOWLANDS PKWY, SECAUCUS, NJ, 070941589 |
Revello Mark | Secretary | 150 MEADOWLANDS PKWY, SECAUCUS, NJ, 070941589 |
Lopez-Monis Plaza Jose A | President | 810 Seventh Avenue, New York, NY, 10019 |
Franco Barberan Ricardo | Manager | 810 Seventh Avenue, New York, NY, 10019 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-06 | 150 MEADOWLANDS PKWY, 2nd FLOOR, SECAUCUS, NJ 07094-1589 | - |
CHANGE OF MAILING ADDRESS | 2017-02-06 | 150 MEADOWLANDS PKWY, 2nd FLOOR, SECAUCUS, NJ 07094-1589 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-06 |
AMENDED ANNUAL REPORT | 2016-07-14 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State