Search icon

C & D WATERPROOFING CORP., SOUTH - Florida Company Profile

Company Details

Entity Name: C & D WATERPROOFING CORP., SOUTH
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & D WATERPROOFING CORP., SOUTH 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: 09 Apr 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000037327
FEI/EIN Number 651095051

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

Address: 16049 SW 143RD LANE, MIAMI, FL, 33196
Mail Address: 16049 SW 143RD LANE, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MARIO President 16049 SW 143 RD LANE, MIAMI, FL, 33196
RODRIGUEZ ISRAEL Vice President 820 W 34ST, HIALEAH, FL, 33012
RODRIGUEZ MARIO Agent 16049 SW 143RD LANE, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000011136 C&D GENERAL CONTRACTORS EXPIRED 2011-01-28 2016-12-31 - 16049 SW 143RD LANE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-26 16049 SW 143RD LANE, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2011-01-26 16049 SW 143RD LANE, MIAMI, FL 33196 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-21 16049 SW 143RD LANE, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2005-01-21 RODRIGUEZ, MARIO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001085100 ACTIVE 1000000315706 MIAMI-DADE 2013-06-07 2033-06-12 $ 380.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09002241338 LAPSED 07-18711CA23 11TH JUDICIAL CIRCUIT COURT 2009-10-29 2014-12-16 $164,270.00 OCTAGON TOWERS CONDOMINIUM ASSOCIATION, INC., 1881 WASHINGTON AVENUE, MIAMI BEACH, FLORIDA 33139
J07000273899 LAPSED 06-10514 CA 32 MIAMI-DADE COUNTY 2007-08-14 2012-08-23 $13354.27 ZURICH AMERICAN INSURANCE COMPANY, PO BOX 4647, TIMONIUM, MD 21094-4647

Documents

Name Date
REINSTATEMENT 2011-01-26
Off/Dir Resignation 2009-06-19
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-06-06
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-02-13

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-09-26
Type:
Complaint
Address:
1666 BAY SHORE AVENUE, MIAMI BEACH, FL, 33321
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-01-05
Type:
Complaint
Address:
750 N OCEAN BLVD, POMPANO BEACH, FL, 33062
Safety Health:
Safety
Scope:
Partial

Date of last update: 02 May 2025

Sources: Florida Department of State