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 |
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 |
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 | - | - |
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 |
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