Search icon

MAURETTE CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

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

MAURETTE CONSTRUCTION COMPANY, 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: 24 Oct 1985 (40 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: M22443
FEI/EIN Number 592712287

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

Address: 7253 NW 12th Street, Miami, FL, 33126, US
Mail Address: 7253 NW 12th Street, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ LEONARDO President 7253 NW 12th Street, Miami, FL, 33126
HERNANDEZ LEONARDO Director 7253 NW 12th Street, Miami, FL, 33126
DE LA PENA LUIS E Agent 7253 NW 12th Street, Miami, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-21 7253 NW 12th Street, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2016-05-21 7253 NW 12th Street, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-21 7253 NW 12th Street, Miami, FL 33126 -
AMENDMENT 2011-10-14 - -
CANCEL ADM DISS/REV 2009-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-10-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000606162 LAPSED 17005469 SP 26 MIAMI-DADE 2017-09-19 2022-11-02 $8986.70 J & M SCAFFOLDS OF FLORIDA, INC., 11050 N.W. 36 AVENUE, MIAMI, FL 33167
J17000275778 LAPSED 16-287-D5 LEON 2017-03-02 2022-05-22 $92,439.34 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15000776415 LAPSED 53-2014CC-000058 POLK CTY CT 10TH JUD CIR 2014-08-25 2020-07-29 $6,960.00 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801

Documents

Name Date
Reg. Agent Resignation 2018-01-22
Off/Dir Resignation 2018-01-22
ANNUAL REPORT 2017-09-20
ANNUAL REPORT 2016-05-21
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-09-16
ANNUAL REPORT 2012-04-26
DM# 02142-C REPLACEMENT 2012-01-23
DEBIT MEMO# 02142-C 2012-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State