Search icon

MK BUILDING CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: MK BUILDING CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MK BUILDING CONSULTANTS, 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: 11 Apr 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Mar 2007 (18 years ago)
Document Number: P05000053997
FEI/EIN Number 030559586

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

Address: 1265 SW 141 AVE, MIAMI, FL, 33184
Mail Address: 1265 SW 141 AVE, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MAXIMO President 1265 SW 141 AVE, MIAMI, FL, 33184
GARCIA MAXIMO Secretary 1265 SW 141 AVE, MIAMI, FL, 33184
GARCIA TERESITA Vice President 1265 SW 141 AVE, MIAMI, FL, 33184
GARCIA TERESITA Treasurer 1265 SW 141 AVE, MIAMI, FL, 33184
GARCIA MAXIMO Agent 1265 SW 141 AVE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2007-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-29 1265 SW 141 AVE, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2007-03-29 1265 SW 141 AVE, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-29 1265 SW 141 AVE, MIAMI, FL 33184 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State