Entity Name: | GENERAL MASONRY CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENERAL MASONRY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Feb 2015 (10 years ago) |
Document Number: | P04000171098 |
FEI/EIN Number |
650004983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10320 SW 138 ST, MIAMI, FL, 33176, US |
Mail Address: | 10320 SW 138 ST, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPOTE EDUARDO J | Vice President | 12922 SW 112 Pl, MIAMI, FL, 33176 |
CAPOTE MIRIAM | Treasurer | 10320 SW 138 ST, MIAMI, FL, 33176 |
CAPOTE MIRIAM | Agent | 10320 SW 138 St, MIAMI, FL, 33176 |
CAPOTE EDUARDO J | President | 10320 SW 138 ST, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-26 | 10320 SW 138 St, MIAMI, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-24 | 10320 SW 138 ST, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2020-11-24 | 10320 SW 138 ST, MIAMI, FL 33176 | - |
REINSTATEMENT | 2015-02-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-09 | CAPOTE, MIRIAM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2011-02-17 | - | - |
REINSTATEMENT | 2011-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-01-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7866827301 | 2020-04-30 | 0455 | PPP | 10941 SW 102 CT, MIAMI, FL, 33176 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State