Search icon

I. D. C. CONSTRUCCIONES USA, INC

Company Details

Entity Name: I. D. C. CONSTRUCCIONES USA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jun 2008 (17 years ago)
Document Number: P08000058027
FEI/EIN Number 352352554
Address: 4950 E. 10TH AVENUE, HIALEAH, FL, 33013
Mail Address: 4950 E. 10TH AVENUE, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
DON GONZALEZ, P.A. Agent

President

Name Role Address
CAMELO JORGE L President 4950 E. 10 AVENUE, HIALEAH, FL, 33013

Vice President

Name Role Address
CAMELO LUIS ASr. Vice President 4950 E. 10TH AVENUE, HIALEAH, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000069618 IDC CONSTRUCTION USA ACTIVE 2015-07-03 2025-12-31 No data 4950 E 10 AVE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-12 4950 E. 10TH AVENUE, HIALEAH, FL 33013 No data
CHANGE OF MAILING ADDRESS 2009-03-12 4950 E. 10TH AVENUE, HIALEAH, FL 33013 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001099283 TERMINATED 1000000487324 MIAMI-DADE 2013-06-05 2033-06-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State