Search icon

PORTAL GROUP CONTRACTING INC. - Florida Company Profile

Company Details

Entity Name: PORTAL GROUP CONTRACTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PORTAL GROUP CONTRACTING INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Apr 2003 (22 years ago)
Date of dissolution: 18 Dec 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2006 (18 years ago)
Document Number: P03000040745
FEI/EIN Number 412089289

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8306 MILLS DR, MIAMI, FL, 33183
Mail Address: 8306 MILLS DR, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ LUIS J Director 8306 MILLS DR 621, MIAMI, FL, 33183
MILHGM SUSANA Vice President 9380 SW 118 PL, MIAMI, FL, 33186
LOPEZ LUIS J Agent 8306 MILLS DR 621, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-05 8306 MILLS DR, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2006-05-05 8306 MILLS DR, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-05 8306 MILLS DR 621, MIAMI, FL 33183 -
CANCEL ADM DISS/REV 2005-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Voluntary Dissolution 2006-12-18
ANNUAL REPORT 2006-05-05
REINSTATEMENT 2005-02-08
Domestic Profit 2003-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State