Search icon

CONSTRUCT GROUP CORP.

Company Details

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

Agent

Name Role Address
Vezina Lawrence & Piscitelli, P. A. Agent 350 EAST LAS OLAS BLVD., SUITE 1130, FORT LAUDERDALE, FL 33301

PRESIDENT

Name Role Address
Quesada, Juan C, Jr. PRESIDENT 5979 NW 151 Street, Suite # 212 Miami Lakes, FL 33014

DIRECTOR

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

EXECUTIVE VICEPRESIDENT

Name Role Address
PULLES, JORGE I EXECUTIVE VICEPRESIDENT 5979 NW 151 Street, Suite # 212 Miami Lakes, FL 33014

SECRETARY

Name Role Address
PULLES, JORGE I SECRETARY 5979 NW 151 Street, Suite # 212 Miami Lakes, FL 33014

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
CONSTRUCT GROUP CORP., etc., VS L.B. FOSTER COMPANY, etc., 3D2013-0178 2013-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-21659

Parties

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.

Documents

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