Search icon

BEST CONSTRUCTION, CORP.

Company Details

Entity Name: BEST CONSTRUCTION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Oct 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2005 (19 years ago)
Document Number: P02000113520
FEI/EIN Number 352184694
Address: 7401 NW 7 ST Unit #1, MIAMI, FL, 33126, US
Mail Address: P.O.Box 557133, MIAMI, FL, 33255, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MEDINA ROBERT S Agent 4721 nw flagler terrace, MIAMI, FL, 33126

President

Name Role Address
MEDINA ROBERT President 4721 nw flagler terrace, MIAMI, FL, 33126

Director

Name Role Address
MEDINA ROBERT Director 4721 nw flagler terrace, MIAMI, FL, 33126

Secretary

Name Role Address
LOPEZ PEDRO E Secretary 4721 NW FLAGLER TERR, MIAMI, FL, 33126

vice

Name Role Address
Gonzalez Yanet vice 4721 nw flagler terrace, Miami, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 7401 NW 7 ST Unit #1, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2019-01-26 7401 NW 7 ST Unit #1, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2015-01-11 MEDINA, ROBERT S No data
REGISTERED AGENT ADDRESS CHANGED 2013-08-21 4721 nw flagler terrace, MIAMI, FL 33126 No data
CANCEL ADM DISS/REV 2005-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-12-16
AMENDED ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State