Search icon

LIRIANO CONSTRUCTION & DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: LIRIANO CONSTRUCTION & DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIRIANO CONSTRUCTION & DEVELOPMENT, 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: 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: 13 Mar 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 May 2015 (10 years ago)
Document Number: P00000027435
FEI/EIN Number 650992307

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

Address: 14325 SW 52ND ST, MIAMI, FL, 33175
Mail Address: 14325 SW 52ND ST, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIRIANO EDELTO O President 14325 SW 52ND ST, MIAMI, FL, 33175
LIRIANO EDELTO O Secretary 14325 SW 52ND ST, MIAMI, FL, 33175
LIRIANO EDELTO O Treasurer 14325 SW 52ND ST, MIAMI, FL, 33175
LIRIANO EDELTO O Director 14325 SW 52ND ST, MIAMI, FL, 33175
VENTURA MADELAINE Vice President 14325 SW 52ND ST, MIAMI, FL, 33175
LIRIANO EDELTO O Agent 14325 SW 52ND ST, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002919 LIRIANO PLUMBING EXPIRED 2017-01-09 2022-12-31 - 14325 SW 52ND STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
AMENDMENT 2015-05-27 - -
AMENDMENT 2000-06-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000168330 TERMINATED 1000000883244 DADE 2021-04-09 2031-04-14 $ 520.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-20
Amendment 2015-05-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State