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 |
Name | Role | Address |
---|---|---|
CARDENAS EDUARDO | Agent | 1439 w 44th ter, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
CARDENAS EDUARDO | President | 1439 w 44th ter, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
CARDENAS EDUARDO | Treasurer | 1439 w 44th ter, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
CARDENAS EDUARDO | Secretary | 1439 w 44th ter, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
GUERRAZZI DIEGO | Vice President | 1439 w 44th ter, HIALEAH, FL, 33012 |
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 |
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