Search icon

CORTE CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CORTE CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORTE CONSTRUCTION GROUP, 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: 02 Aug 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2013 (12 years ago)
Document Number: P12000067346
FEI/EIN Number 46-0725722

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

Address: 1200 Brickell Avenue, MIAMI, FL, 33131, US
Mail Address: 1200 Brickell Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUY D. SPERDUTO, CPA PA Agent 8963 STIRLING ROAD STE 101, COOPER CITY, FL, 33328
CORTESANO ENTERPRISES LLC Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000135332 EXPEDITEPRO CONSTRUCTION ACTIVE 2024-11-05 2029-12-31 - 1200 BRICKELL AVENUE, STE 800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-04 1200 Brickell Avenue, STE 800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-03-04 1200 Brickell Avenue, STE 800, MIAMI, FL 33131 -
AMENDMENT 2013-07-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State