Search icon

CONSTRUCTION MASTERS OF SOUTHERN FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION MASTERS OF SOUTHERN FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSTRUCTION MASTERS OF SOUTHERN FLORIDA, 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: 14 Oct 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000140481
FEI/EIN Number 421682633

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

Address: 9740 SW 164 AVE., MIAMI, FL, 33196, US
Mail Address: 9740 SW 164 AVE., MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIQUEZ MAGGIE Secretary 9740 SW 164 AVE., MIAMI, FL, 33196
RODRIGUEZ ROGER President 9740 SW 164 AVE, MIAMI, FL, 33196
RODRIGUEZ MAGGIE Agent 9740 SW 164AVE., MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2009-11-02 9740 SW 164 AVE., MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2009-11-02 9740 SW 164 AVE., MIAMI, FL 33196 -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-01 - -
REGISTERED AGENT NAME CHANGED 2008-10-01 RODRIGUEZ, MAGGIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000771486 LAPSED 2010-14656 CA 31 11TH JUDICIAL, MIAMI-DADE CO. 2012-09-21 2018-04-22 $29,064.99 THOMAS PARKER, 1328 SOROLLA AVENUE, CORAL GABLES, FLORIDA 33134
J11000739420 LAPSED 09-045-D5 LEON 2011-09-13 2016-11-16 $9,082.95 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-04
REINSTATEMENT 2009-11-02
REINSTATEMENT 2008-10-01
ANNUAL REPORT 2007-08-30
ANNUAL REPORT 2006-07-18
ANNUAL REPORT 2006-05-12
Domestic Profit 2005-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State