Search icon

INFRASTRUCTURE CONSTRUCTION GROUP INC - Florida Company Profile

Company Details

Entity Name: INFRASTRUCTURE CONSTRUCTION GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFRASTRUCTURE CONSTRUCTION GROUP 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: 30 May 2007 (18 years ago)
Date of dissolution: 01 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2022 (3 years ago)
Document Number: P07000063854
FEI/EIN Number 260396305

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

Address: 8935 NW 35 Lane, Suite 200, MIAMI, FL, 33172, US
Mail Address: 8935 NW 35 Lane, Suite 200, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA ANTONIO G Vice President 12251 SW 47 STREET, MIAMI, FL, 33175
GIL-MERA CARLOS M President 13280 SW 38 TERRACE, MIAMI, FL, 33175
ACOSTA ANTONIO G Agent 12251 SW 47 STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 8935 NW 35 Lane, Suite 200, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-01-15 8935 NW 35 Lane, Suite 200, MIAMI, FL 33172 -
PENDING REINSTATEMENT 2013-03-15 - -
REINSTATEMENT 2013-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
REINSTATEMENT 2013-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State