Search icon

LAW CONSTRUCTION GROUP, INC.

Company Details

Entity Name: LAW CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2011 (13 years ago)
Document Number: P03000138287
FEI/EIN Number 611464280
Address: 9803 SW 191 ST, MIAMI, FL, 33157, US
Mail Address: 9803 SW 191 ST, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WRAY LEAFORD A Agent 9803 SW 191 ST, MIAMI, FL, 33157

President

Name Role Address
WRAY L. A President 9803 SW 191 ST., MIAMI, FL, 33157

Treasurer

Name Role Address
WRAY L.A. Treasurer 9803 SW 191 ST, MIAMI, FL, 33157

Secretary

Name Role Address
WRAY LEE A Secretary 9803 SW 191 ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-10-20 9803 SW 191 ST, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 2011-10-20 9803 SW 191 ST, MIAMI, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2011-10-20 WRAY, LEAFORD A No data
REGISTERED AGENT ADDRESS CHANGED 2011-10-20 9803 SW 191 ST, MIAMI, FL 33157 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900006913 LAPSED 06-18149-CC-05 11TH JUD CIR CRT MIAMI-DADE 2007-04-30 2012-05-07 $13707.03 UNITED RENTALS, INC., 2150 TRADE CENTER DRIVE, LEXINGTON, KY 40509

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State