Search icon

SHORECREST CONSTRUCTION, INC.

Company Details

Entity Name: SHORECREST CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 May 2006 (19 years ago)
Document Number: P06000061510
FEI/EIN Number 223930065
Address: 120 NE 27th Street, Suite 400, Miami, FL, 33137, US
Mail Address: 120 NE 27th Stret, Suite 400, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHORECREST CONSTRUCTION, INC.401(K) PLAN 2023 223930065 2024-05-20 SHORECREST CONSTRUCTION, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 3058033739
Plan sponsor’s address 120 NE 27TH STREET, SUITE 400, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing PATRICK LEE
Valid signature Filed with authorized/valid electronic signature
SHORECREST CONSTRUCTION, INC.401(K) PLAN 2022 223930065 2023-06-13 SHORECREST CONSTRUCTION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 3058033739
Plan sponsor’s address 48 NW 25TH STREET, SUITE 105, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing PATRICK LEE
Valid signature Filed with authorized/valid electronic signature
SHORECREST CONSTRUCTION, INC.401(K) PLAN 2021 223930065 2022-09-26 SHORECREST CONSTRUCTION, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 3058033739
Plan sponsor’s address 48 NW 25TH STREET, SUITE 105, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing PATRICK LEE
Valid signature Filed with authorized/valid electronic signature
SHORECREST CONSTRUCTION, INC.401(K) PLAN 2020 223930065 2021-09-23 SHORECREST CONSTRUCTION, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 3058033739
Plan sponsor’s address 48 NW 25TH STREET SUITE 105, MIAMI, FL, 33127
SHORECREST CONSTRUCTION, INC.401(K) PLAN 2019 223930065 2020-09-29 SHORECREST CONSTRUCTION, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 3058033739
Plan sponsor’s address 48 NW 25TH STREET SUITE 105, MIAMI, FL, 33127

Agent

Name Role Address
Ramos Narey Agent 120 NE 27th Street, Miami, FL, 33137

President

Name Role Address
LEE PATRICK E President 120 NE 27th Street, Miami, FL, 33137

Secretary

Name Role Address
LEE PATRICK E Secretary 120 NE 27th Street, Miami, FL, 33137

Treasurer

Name Role Address
LEE PATRICK E Treasurer 120 NE 27th Street, Miami, FL, 33137

Director

Name Role Address
LEE PATRICK E Director 120 NE 27th Street, Miami, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 120 NE 27th Street, Suite 400, Miami, FL 33137 No data
CHANGE OF MAILING ADDRESS 2023-04-14 120 NE 27th Street, Suite 400, Miami, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 120 NE 27th Street, Suite 400, Miami, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2021-04-29 Ramos, Narey No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000786653 TERMINATED 1000000687530 DADE 2015-07-16 2035-07-22 $ 2,753.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State