Search icon

LANDSTONE BUILDERS INC. - Florida Company Profile

Company Details

Entity Name: LANDSTONE BUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANDSTONE BUILDERS 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: 21 Aug 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000108521
FEI/EIN Number 205413118

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

Address: 4970 SW 72 Ave, Miami, FL, 33155, US
Mail Address: 4970 SW 72 Ave, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMMARANO VICENTE President 6001 SW 70TH STREET, SUITE 350, MIAMI,, FL, 33143
CAMMARANO VICENTE Director 6001 SW 70TH STREET, SUITE 350, MIAMI,, FL, 33143
DAVOS FINANCIAL CORP. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 4970 SW 72 Ave, Suite 106, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2015-04-28 4970 SW 72 Ave, Suite 106, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 2665 S. Bayshore Dr., Suite 810, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2014-04-30 DAVOS FINANCIAL CORP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000784839 LAPSED 2014-009598 CA 11TH JUDICIAL CIRCUIT 2016-10-14 2021-12-12 $339,463.59 2320 TIGERTAIL AVENUE, LLC, 3821 EL PRADO BLVD, MIAMI, FL 33133

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312148752 0418800 2008-08-14 2500 NW 79TH STREET, MIAMI, FL, 33147
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-08-15
Emphasis L: FALL
Case Closed 2009-07-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-10-03
Abatement Due Date 2008-10-08
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-10-03
Abatement Due Date 2008-10-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State