Search icon

SOUTHEASTERN CONSTRUCTION GROUP, INC.

Company Details

Entity Name: SOUTHEASTERN CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2024 (3 months ago)
Document Number: P02000062099
FEI/EIN Number 460485711
Address: 18690 Northeast, 22nd Avenue, North Miami Beach, FL, 33180, US
Mail Address: 18690 Northeast, 22nd Avenue, North Miami Beach, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Michael Linde J Agent 18690 Northeast, North Miami Beach, FL, 33180

President

Name Role Address
VALDES PEDRO F President 18690 Northeast, North Miami Beach, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000123757 C.A.R.E CONSTRUCTION INC ACTIVE 2022-10-03 2027-12-31 No data 2640 HOLLYWOOD BLVD, 200, HOLLYWOOD, FL, 33020
G21000104844 LOGIC ROOFING ACTIVE 2021-08-11 2026-12-31 No data 695 NE 172ND ST, NORTH MIAMI BEACH, FL, 33162
G20000062229 CORE CONSTRUCTION SERVICES ACTIVE 2020-06-03 2025-12-31 No data 10735 SW 216 ST, #404, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 18690 Northeast, 22nd Avenue, North Miami Beach, FL 33180 No data
REINSTATEMENT 2019-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 18690 Northeast, 22nd Avenue, North Miami Beach, FL 33180 No data
CHANGE OF MAILING ADDRESS 2019-04-29 18690 Northeast, 22nd Avenue, North Miami Beach, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2019-04-29 Michael , Linde J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2016-07-28 No data No data
REINSTATEMENT 2015-11-25 No data No data

Documents

Name Date
REINSTATEMENT 2024-12-06
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-09-14
REINSTATEMENT 2019-04-29
ANNUAL REPORT 2017-05-01
Amendment 2016-07-28
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-11-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State