Entity Name: | CONSTRUCT GROUP CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 03 Jul 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Apr 2007 (18 years ago) |
Document Number: | P01000065937 |
FEI/EIN Number | 65-1119942 |
Address: | 5979 NW 151 Street, Suite # 212, Miami Lakes, FL 33014 |
Mail Address: | 8004 NW 154th Street, # 303, Miami Lakes, FL 33016 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vezina Lawrence & Piscitelli, P. A. | Agent | 350 EAST LAS OLAS BLVD., SUITE 1130, FORT LAUDERDALE, FL 33301 |
Name | Role | Address |
---|---|---|
Quesada, Juan C, Jr. | PRESIDENT | 5979 NW 151 Street, Suite # 212 Miami Lakes, FL 33014 |
Name | Role | Address |
---|---|---|
Quesada, Juan C, Jr. | DIRECTOR | 5979 NW 151 Street, Suite # 212 Miami Lakes, FL 33014 |
PULLES, JORGE I | DIRECTOR | 5979 NW 151 Street, Suite # 212 Miami Lakes, FL 33014 |
Name | Role | Address |
---|---|---|
PULLES, JORGE I | EXECUTIVE VICEPRESIDENT | 5979 NW 151 Street, Suite # 212 Miami Lakes, FL 33014 |
Name | Role | Address |
---|---|---|
PULLES, JORGE I | SECRETARY | 5979 NW 151 Street, Suite # 212 Miami Lakes, FL 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-11-26 | 350 EAST LAS OLAS BLVD., SUITE 1130, FORT LAUDERDALE, FL 33301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-12 | 5979 NW 151 Street, Suite # 212, Miami Lakes, FL 33014 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-12 | 5979 NW 151 Street, Suite # 212, Miami Lakes, FL 33014 | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-19 | Vezina Lawrence & Piscitelli, P. A. | No data |
AMENDMENT | 2007-04-06 | No data | No data |
AMENDMENT | 2002-03-13 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000559300 | TERMINATED | 1000001009207 | DADE | 2024-08-26 | 2034-08-28 | $ 29,981.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000309508 | TERMINATED | 1000000993293 | DADE | 2024-05-14 | 2034-05-22 | $ 56,356.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000309573 | ACTIVE | 1000000993304 | DADE | 2024-05-14 | 2044-05-22 | $ 3,717.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONSTRUCT GROUP CORP., etc., VS L.B. FOSTER COMPANY, etc., | 3D2013-0178 | 2013-01-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CONSTRUCT GROUP CORP. |
Role | Appellant |
Status | Active |
Representations | ROBERT L. FRYE |
Name | L.B. FOSTER COMPANY |
Role | Appellee |
Status | Active |
Representations | MARIO M. RUIZ |
Name | Hon. Jorge E. Cueto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-02-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2013-02-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-02-11 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-02-11 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) |
Docket Date | 2013-02-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | CONSTRUCT GROUP CORP. |
Docket Date | 2013-01-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-01-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CONSTRUCT GROUP CORP. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
STATEMENT OF FACT | 2023-07-20 |
AMENDED ANNUAL REPORT | 2023-07-14 |
AMENDED ANNUAL REPORT | 2023-07-13 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-05-27 |
ANNUAL REPORT | 2020-05-18 |
Reg. Agent Change | 2019-11-26 |
ANNUAL REPORT | 2019-02-12 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State