Search icon

MCX CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: MCX CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCX CONSTRUCTION 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: 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: 11 Feb 2011 (14 years ago)
Document Number: P11000015215
FEI/EIN Number 275015897

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

Address: 9800 West Bay Harbor Dr, Bay Harbor Islands, FL, 33154, US
Mail Address: 2655 S Le Jeune Rd, Companioni-Castellanos. LLC, Coral Gables, FL, 33134, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTANEDA ANDRES E President 9800 West Bay Harbor Dr, Bay Harbor Islands, FL, 33154
CASTANEDA ANDRES E Agent 9800 West Bay Harbor Dr, Bay Harbor Islands, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-08 9800 West Bay Harbor Dr, 403, Bay Harbor Islands, FL 33154 -
CHANGE OF MAILING ADDRESS 2023-05-08 9800 West Bay Harbor Dr, 403, Bay Harbor Islands, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-08 9800 West Bay Harbor Dr, 403, Bay Harbor Islands, FL 33154 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000259418 ACTIVE 2020-020950-CC-05 MIAMI-DADE COUNTY COURT 2022-05-24 2027-06-01 $34346.14 WELLEN CAPITAL LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J22000073108 ACTIVE 2020029144CC05 MIAMI-DADE COUNTY 2021-12-10 2027-02-10 $17535.61 BANNER SUPPLY CO., 7195 NW 30TH STREET, MIAMI, FL 33122

Court Cases

Title Case Number Docket Date Status
VINCENT LANGONE, VS MCX CONSTRUCTION, INC., 3D2021-0227 2021-01-13 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-2584 CC

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-213 AP

Parties

Name VINCENT LANGONE
Role Appellant
Status Active
Representations John Paul Arcia
Name MCX CONSTRUCTION INC.
Role Appellee
Status Active
Representations Manuel F. Fente
Name Hon. Stephanie Silver
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-23
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated February 1, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-03-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-02-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-01
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-01-27
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-13
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA
On Behalf Of VINCENT LANGONE
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
MCX DEVELOPERS INTERNATIONAL, LLC, etc., et al., VS ANDRES CASTANEDA 3D2019-1376 2019-07-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-8061

Parties

Name MCX CONSTRUCTION INC.
Role Appellant
Status Active
Name MCX DEVELOPERS INTERNATIONAL LLC
Role Appellant
Status Active
Representations BRIAN BARAKAT
Name ANDRES CASTANEDA
Role Appellee
Status Active
Representations Cody L. Frank, Manuel F. Fente
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellee’s Request for Oral Argument is hereby denied.SALTER, FERNANDEZ and LOBREE, JJ., concur.
Docket Date 2019-11-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S MOTION TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of MCX DEVELOPERS INTERNATIONAL, LLC
Docket Date 2019-11-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MCX DEVELOPERS INTERNATIONAL, LLC
Docket Date 2019-10-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE ANDRES CASTANEDA
On Behalf Of ANDRES CASTANEDA
Docket Date 2019-10-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEE'S REQUEST FOR ORAL ARGUMENT
On Behalf Of ANDRES CASTANEDA
Docket Date 2019-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including October 24, 2019.
Docket Date 2019-08-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of MCX DEVELOPERS INTERNATIONAL, LLC
Docket Date 2019-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ANDRES CASTANEDA
Docket Date 2019-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANDRES CASTANEDA
Docket Date 2019-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF FOR APPELLANTS
On Behalf Of MCX DEVELOPERS INTERNATIONAL, LLC
Docket Date 2019-07-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' INITIAL BRIEF
On Behalf Of MCX DEVELOPERS INTERNATIONAL, LLC
Docket Date 2019-07-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MCX DEVELOPERS INTERNATIONAL, LLC
Docket Date 2019-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MCX DEVELOPERS INTERNATIONAL, LLC
Docket Date 2019-07-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-04

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34000
Current Approval Amount:
24565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24881.32

Date of last update: 02 May 2025

Sources: Florida Department of State