Search icon

M.P.R. CONSTRUCTION INC.

Company Details

Entity Name: M.P.R. CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2015 (10 years ago)
Document Number: P06000038147
FEI/EIN Number 204519637
Address: 6890 W Atlantic Blvd, Margate, FL, 33063, US
Mail Address: 668 NW 116 Ter, Miami, FL, 33168, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RAYMOND PIERRE-RICHARD Agent 668 NW 116 Ter, Miami, FL, 33168

President

Name Role Address
RAYMOND PIERRE-RICHARD President 668 NW 116 ter, Miami, FL, 33168

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 668 NW 116 Ter, Miami, FL 33168 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 6890 W Atlantic Blvd, 101, Margate, FL 33063 No data
CHANGE OF MAILING ADDRESS 2023-05-01 6890 W Atlantic Blvd, 101, Margate, FL 33063 No data
REGISTERED AGENT NAME CHANGED 2015-03-31 RAYMOND, PIERRE-RICHARD No data
REINSTATEMENT 2015-03-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CANCEL ADM DISS/REV 2008-04-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000668331 LAPSED 12-24506 CA 01 MIAMI DADE CIRCUIT 2015-06-14 2020-06-18 $24,012.24 AMERISURE INSURANCE COMPANY C/O YATES AND SCHILLER P.A, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-09-21
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State