Search icon

MUNIZ GENERAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: MUNIZ GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUNIZ GENERAL CONTRACTORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 May 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000046012
FEI/EIN Number 270258011

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

Address: 12348 SW 125 Terrace, Miami, FL, 33186, US
Mail Address: 12348 SW 125 Terrace, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNIZ JORGE A President 2130 SW 13 AVENUE, MIAMI, FL, 33145
Muniz Jorge A Agent 12348 SW 125 Terrace, Miami, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 12348 SW 125 Terrace, Miami, FL 33186 -
REINSTATEMENT 2021-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 12348 SW 125 Terrace, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-03-29 12348 SW 125 Terrace, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2021-03-29 Muniz , Jorge A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-10 - -

Documents

Name Date
REINSTATEMENT 2021-03-29
REINSTATEMENT 2019-10-06
REINSTATEMENT 2018-11-10
ANNUAL REPORT 2017-09-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State