Search icon

FLORIDA BUILDING ENGINEERING & INSPECTIONS, CORP

Company Details

Entity Name: FLORIDA BUILDING ENGINEERING & INSPECTIONS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Nov 2006 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P06000141579
FEI/EIN Number 205861802
Address: 12555 BISCAYNE BLVD., # 934, N. MIAMI, FL, 33181
Mail Address: 12555 BISCAYNE BLVD., # 934, N. MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES ROGER PRESIDE Agent 12555 BISCAYNE BLVD., N. MIAMI, FL, 33181

President

Name Role Address
MORALES ROGER Sr. President 12555 BISCAYNE BLVD. # 934, N. MIAMI, FL, 33181

Director

Name Role Address
PINEDA PAUL E Director 10770 NW 66 ST - #401, DORAL, FL, 33178

Vice President

Name Role Address
PINEDA PAUL E Vice President 10770 NW 66 ST - #401, DORAL, FL, 33178

Secretary

Name Role Address
PINEDA PAUL E Secretary 10770 NW 66 ST - #401, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-08 MORALES, ROGER, PRESIDENT No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 12555 BISCAYNE BLVD., # 934, N. MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2010-02-19 12555 BISCAYNE BLVD., # 934, N. MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-19 12555 BISCAYNE BLVD., # 934, N. MIAMI, FL 33181 No data

Documents

Name Date
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-03-15
Domestic Profit 2006-11-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State