Search icon

S.F. SPEEDY CONSTRUCTION, INC.

Company Details

Entity Name: S.F. SPEEDY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jul 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2010 (15 years ago)
Document Number: P03000083851
FEI/EIN Number 550843429
Address: 7620 SW 133 COURT, MIAMI, FL, 33183
Mail Address: 7620 SW 133 COURT, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DOMINGUEZ ROLANDO Agent 7620 SW 133 COURT, MIAMI, FL, 33183

President

Name Role Address
DOMINGUEZ ROLANDO President 7620 SW 133 COURT, MIAMI, FL, 33183

Secretary

Name Role Address
DOMINGUEZ ROLANDO Secretary 7620 SW 133 COURT, MIAMI, FL, 33183

Director

Name Role Address
DOMINGUEZ ROLANDO Director 7620 SW 133 COURT, MIAMI, FL, 33183
DOMINGUEZ MAGALY Director 7620 SW 133 COURT, MIAMI, FL, 33183

Vice President

Name Role Address
DOMINGUEZ MAGALY Vice President 7620 SW 133 COURT, MIAMI, FL, 33183

Treasurer

Name Role Address
DOMINGUEZ MAGALY Treasurer 7620 SW 133 COURT, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
AMENDMENT 2010-06-04 No data No data
REGISTERED AGENT NAME CHANGED 2010-06-04 DOMINGUEZ, ROLANDO No data
REGISTERED AGENT ADDRESS CHANGED 2010-06-04 7620 SW 133 COURT, MIAMI, FL 33183 No data
AMENDMENT 2005-04-12 No data No data
AMENDMENT 2005-03-07 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State