Search icon

WATERFRONT CONSTRUCTION INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WATERFRONT CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERFRONT 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: 04 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jul 2017 (8 years ago)
Document Number: P13000001307
FEI/EIN Number 80-0881254

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

Address: 7700 SW 128TH AVE, MIAMI, FL, 33183, US
Mail Address: 7700 SW 128TH AVE, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVAS JORGE President 7700 SW 128TH AVE, MIAMI, FL, 33183
RIVAS MAGALY Treasurer 7700 SW 128TH AVE, MIAMI, FL, 33183
RIVAS JORGE Agent 7700 SW 128TH AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 RIVAS, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 7700 SW 128TH AVE, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 7700 SW 128TH AVE, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2019-04-29 7700 SW 128TH AVE, MIAMI, FL 33183 -
REINSTATEMENT 2017-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-07-07
REINSTATEMENT 2015-05-14
Domestic Profit 2013-01-04

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-01-18
Type:
Planned
Address:
400 SADOSKI CAUSEWAY, KEY COLONY BEACH, FL, 33051
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-02-06
Type:
Referral
Address:
256 THREE ISLAND BLVD, HALLANDALE BEACH, FL, 33009
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-02-04
Type:
Complaint
Address:
256 THREE ISLANDS BLVD, HALLANDALE BEACH, FL, 33009
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-03-07
Type:
Referral
Address:
26 STAR ISLAND DR, MIAMI BEACH, FL, 33139
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State