Search icon

22 CORE CONSTRUCTION, INC.

Company Details

Entity Name: 22 CORE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Nov 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Mar 2023 (2 years ago)
Document Number: P08000103951
FEI/EIN Number 263806326
Address: 4919 SW 75th Ave, MIAMI, FL, 33155, US
Mail Address: 4919 SW 75th Ave, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
22 CORE CONSTRUCTION INC. 2019 263806326 2020-08-12 22 CORE CONSTRUCTION INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 7862710404
Plan sponsor’s address 4919 SW 79TH AVE, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2020-08-12
Name of individual signing ALEXANDER BECERRA
Valid signature Filed with authorized/valid electronic signature
22 CORE CONSTRUCTION INC. 2018 263806326 2019-09-05 22 CORE CONSTRUCTION INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 7862710404
Plan sponsor’s address 14856 SW 132 AVE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2019-09-05
Name of individual signing ALEXANDER BECERRA
Valid signature Filed with authorized/valid electronic signature
22 CORE CONSTRUCTION INC. 2017 263806326 2018-08-28 22 CORE CONSTRUCTION INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 7862710404
Plan sponsor’s address 14856 SW 132 AVE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2018-08-28
Name of individual signing ALEXANDER BECERRA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
THE SAADE LAW FIRM, P.A. Agent

President

Name Role Address
BECERRA ALEXANDER P President 7960 SW 67th Terr, MIAMI, FL, 33143

Treasurer

Name Role Address
BECERRA LOURDES M Treasurer 7960 SW 67th Terr, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
AMENDMENT 2023-03-10 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-10 THE SAADE LAW FIRM, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 255 ALHAMBRA CIRCLE, SUITE 320, CORAL GABLES, FL 33143 No data
CHANGE OF MAILING ADDRESS 2023-01-30 4919 SW 75th Ave, MIAMI, FL 33155 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 4919 SW 75th Ave, MIAMI, FL 33155 No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
Amendment 2023-03-10
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State