Search icon

EDCA CONTRACTORS, INC

Company Details

Entity Name: EDCA CONTRACTORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Mar 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Apr 2015 (10 years ago)
Document Number: P09000024214
FEI/EIN Number 264470523
Address: 1439 w 44th ter, HIALEAH, FL, 33012, US
Mail Address: 1439 w 44th ter, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CARDENAS EDUARDO Agent 1439 w 44th ter, HIALEAH, FL, 33012

President

Name Role Address
CARDENAS EDUARDO President 1439 w 44th ter, HIALEAH, FL, 33012

Treasurer

Name Role Address
CARDENAS EDUARDO Treasurer 1439 w 44th ter, HIALEAH, FL, 33012

Secretary

Name Role Address
CARDENAS EDUARDO Secretary 1439 w 44th ter, HIALEAH, FL, 33012

Vice President

Name Role Address
GUERRAZZI DIEGO Vice President 1439 w 44th ter, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 1439 w 44th ter, HIALEAH, FL 33012 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 1439 w 44th ter, HIALEAH, FL 33012 No data
CHANGE OF MAILING ADDRESS 2017-02-28 1439 w 44th ter, HIALEAH, FL 33012 No data
AMENDMENT 2015-04-20 No data No data
AMENDMENT 2014-12-15 No data No data
AMENDMENT 2012-06-26 No data No data
AMENDMENT 2010-02-16 No data No data
AMENDMENT 2009-08-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-02
Amendment 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State