Search icon

SOLID CONSTRUCTION GENERAL CONTRACTOR, CORP.

Company Details

Entity Name: SOLID CONSTRUCTION GENERAL CONTRACTOR, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Oct 2007 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000118685
FEI/EIN Number 261323296
Address: 4508 NW 114 AVENUE, APT 2107, MIAMI, FL, 33178
Mail Address: 4508 NW 114 AVENUE, APT 2107, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NUNEZ ENRIQUE Agent 4508 NW 114 AVENUE, MIAMI, FL, 33178

President

Name Role Address
NUNEZ ENRIQUE President 4508 NW 114 AVENUE, APT 2107, MIAMI, FL, 33178

Secretary

Name Role Address
NUNEZ ENRIQUE Secretary 4508 NW 114 AVENUE, APT 2107, MIAMI, FL, 33178

Treasurer

Name Role Address
NUNEZ ENRIQUE Treasurer 4508 NW 114 AVENUE, APT 2107, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000022589 SOLID OIL SERVICES EXPIRED 2013-03-05 2018-12-31 No data 7855 NW 29 STREET, SUITE #158, MIAMI, FL, 33122
G10000035881 ESC ROYAL CONSTRUCTION EXPIRED 2010-04-22 2015-12-31 No data 10100 NW 116 WAU SUITE #14, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2013-07-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-07-10 4508 NW 114 AVENUE, APT 2107, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2013-07-10 4508 NW 114 AVENUE, APT 2107, MIAMI, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2013-07-10 NUNEZ, ENRIQUE No data
REGISTERED AGENT ADDRESS CHANGED 2013-07-10 4508 NW 114 AVENUE, APT 2107, MIAMI, FL 33178 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000081709 LAPSED 13-014545CC05 MIAMI-DADE COUNTY COURT 2014-11-14 2020-01-21 $8,753.72 MARJAM SUPPLY OF FLORIDA, LLC, 885 CONKLIN STREET, SUITE 100, FARMINGDALE, NY 11735

Documents

Name Date
Amendment 2013-07-10
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-28
Domestic Profit 2007-10-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State