Search icon

CONSTRUCTION SOLUTIONS MANAGEMENT CORP.

Company Details

Entity Name: CONSTRUCTION SOLUTIONS MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Dec 2005 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Oct 2013 (11 years ago)
Document Number: P05000160598
FEI/EIN Number 20-3607184
Mail Address: 987 NE 96th St, Miami Shores, FL 33138
Address: 987 NE 96th ST, Miami Shores, FL 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CASTRO, PABLO Agent 987 NE 96th St, Miami Shores, FL 33138

President

Name Role Address
CASTRO, PABLO S President 987 NE 96th St, Miami Shores, FL 33138

Treasurer

Name Role Address
PARRA, PATRICIA A Treasurer 987 NE 96th St, Miami Shores, FL 33138

Vice President

Name Role Address
PARRA, NELSON D Vice President 14200 NE 16th Ave, North Miami, FL 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000104599 CSM CONTRACTORS ACTIVE 2013-10-23 2028-12-31 No data 987 NE 96TH ST, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 987 NE 96th ST, Miami Shores, FL 33138 No data
CHANGE OF MAILING ADDRESS 2024-01-22 987 NE 96th ST, Miami Shores, FL 33138 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 987 NE 96th St, Miami Shores, FL 33138 No data
NAME CHANGE AMENDMENT 2013-10-28 CONSTRUCTION SOLUTIONS MANAGEMENT CORP. No data
REGISTERED AGENT NAME CHANGED 2012-10-29 CASTRO, PABLO No data
AMENDMENT 2005-12-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-14
AMENDED ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2017-03-02

Date of last update: 28 Jan 2025

Sources: Florida Department of State