Search icon

EUTHENICS CONSTRUCTIONS CORP.

Company Details

Entity Name: EUTHENICS CONSTRUCTIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jan 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P05000003931
FEI/EIN Number 202139420
Address: 1550 Madruga Ave, Coral Gables, FL, 33146, US
Mail Address: 1550 Madruga Ave, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
MAC CONSTRUCTION, LLC Agent

Director

Name Role Address
MARTINEZ NICK Director 11405 SW 99 CT, MIAMI, FL, 33176

President

Name Role Address
MARTINEZ NICK President 11405 SW 99 CT, MIAMI, FL, 33176

Secretary

Name Role Address
MARTINEZ NICK Secretary 11405 SW 99 CT, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-27 MAC Construction No data
REINSTATEMENT 2021-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1550 Madruga Ave, Suite 250, Coral Gables, FL 33146 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1550 Madruga Ave, Suite 250, Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2018-05-01 1550 Madruga Ave, Suite 250, Coral Gables, FL 33146 No data
REINSTATEMENT 2010-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-08-20 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-22
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State