Search icon

CONSTRUCTION & MINING SUPPLY CORP.

Company Details

Entity Name: CONSTRUCTION & MINING SUPPLY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jul 2001 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Oct 2019 (5 years ago)
Document Number: P01000067095
FEI/EIN Number 470851292
Address: 12600 NW 25TH STREET - BAY 107, MIAMI, FL, 33182
Mail Address: 12600 NW 25TH STREET - BAY 107, MIAMI, FL, 33182
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AZPIRI MIRTHA L Agent 5108 NW 16TH AVE, DORAL, FL, 33178

President

Name Role Address
AZPIRI LUISA President 5108 NW 106th STREET, DORAL, FL, 33178

Director

Name Role Address
AZPIRI LUISA Director 5108 NW 106th STREET, DORAL, FL, 33178

Secretary

Name Role Address
GUIICCIARDI VALDES EGLEE Secretary 12600 NW 25 STREET, MIAMI, FL, 33182

Treasurer

Name Role Address
GUIICCIARDI VALDES EGLEE Treasurer 12600 NW 25 STREET, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2019-10-25 CONSTRUCTION & MINING SUPPLY CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-25 12600 NW 25TH STREET - BAY 107, MIAMI, FL 33182 No data
CHANGE OF MAILING ADDRESS 2019-10-25 12600 NW 25TH STREET - BAY 107, MIAMI, FL 33182 No data
REGISTERED AGENT NAME CHANGED 2019-10-25 AZPIRI, MIRTHA L No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-25 5108 NW 16TH AVE, DORAL, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-18
Amendment and Name Change 2019-10-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State