Search icon

NEXTGEN CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: NEXTGEN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEXTGEN CONSTRUCTION, 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: 16 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000168983
FEI/EIN Number 202474434

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

Mail Address: 717 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
Address: 1528 NW 7 AVENUE, MIAMI, FL, 33136
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CACERES SERGIO President P.O. BOX 832214, MIAMI, FL, 33283
CACERES SERGIO Director P.O. BOX 832214, MIAMI, FL, 33283
CACERES SERGIO Vice President P.O. BOX 832214, MIAMI, FL, 33283
CACERES SERGIO Secretary P.O. BOX 832214, MIAMI, FL, 33283
CACERES SERGIO A Director P.O. BOX 832214, MIAMI, FL, 33283
DIAZ PLACIDO Agent 717 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-07-02 1528 NW 7 AVENUE, MIAMI, FL 33136 -

Documents

Name Date
Reg. Agent Resignation 2008-07-10
ANNUAL REPORT 2008-07-02
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-09-07
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State