Search icon

GENERAL MASONRY CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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 (21 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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54283
Current Approval Amount:
54283
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54785.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State