Search icon

M & Z COMPLETE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: M & Z COMPLETE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

M & Z COMPLETE CONSTRUCTION, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (3 years ago)
Document Number: P08000060714
FEI/EIN Number 26-2857499

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

Address: 5790 Stirling rd, #308, Hollywood, FL 33021
Mail Address: 5790 Stirling rd, #308, Hollywood, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADKEVICH, MARINA Agent 5790 Stirling rd, #308, Hollywood, FL 33021
RADKEVICH, MARINA President 5790 Stirling rd, #308 Hollywood, FL 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-05 5790 Stirling rd, #308, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2021-10-05 5790 Stirling rd, #308, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-05 5790 Stirling rd, #308, Hollywood, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-25 - -
REGISTERED AGENT NAME CHANGED 2020-02-25 RADKEVICH, MARINA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000530469 ACTIVE 2022-019469-CA-01 ELEVENTH JUDICIAL CIRCUIT 2023-09-22 2028-11-02 $67,000.00 ROVASH II, INC., 18911 COLLINS AVENUE, 1606, SUNNY ISLES BEACH, FL 33160
J18000567214 LAPSED COSO 15-006320 (61) BROWARD COUNTY CIRCUIT COURT 2017-06-28 2023-08-21 $14,909.74 ALEXANDRA KOUZNETSOVA, LLC D/B/A DESIGN COVERS, C/O POLLACK, POLLACK & KOGAN, 44 W FLAGLER ST, STE. 2050, MIAMI, FL 33130
J17000454977 LAPSED 16-141-D5 LEON 2017-05-03 2022-08-08 $58,155.10 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-10-05
REINSTATEMENT 2020-02-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-13

Date of last update: 24 Feb 2025

Sources: Florida Department of State