Search icon

HERDIZ CONSTRUCTION INC

Company Details

Entity Name: HERDIZ CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jul 2013 (12 years ago)
Document Number: P13000005685
FEI/EIN Number 260702128
Address: 13444 SW 62 St, MIAMI, FL, 33183, US
Mail Address: 13444 SW 62 St., MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ-DIZ ANGELA C Agent 13444 SW 62 St., MIAMI, FL, 33183

Director

Name Role Address
HERNANDEZ-DIZ ANGELA C Director 13444 SW 62 St, MIAMI, FL, 33183

Vice President

Name Role Address
Alfonso Grandal Miguel A Vice President 13444 SW 62 St, MIAMI, FL, 33183

President

Name Role Address
HERNANDEZ-DIZ ANGELA C President 13444 SW 62 St, MIAMI, FL, 33183

Secretary

Name Role Address
HERNANDEZ-DIZ ANGELA C Secretary 13444 SW 62 St, MIAMI, FL, 33183

Treasurer

Name Role Address
HERNANDEZ-DIZ ANGELA C Treasurer 13444 SW 62 St, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 13444 SW 62 St, F101, MIAMI, FL 33183 No data
CHANGE OF MAILING ADDRESS 2017-04-10 13444 SW 62 St, F101, MIAMI, FL 33183 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 13444 SW 62 St., F101, MIAMI, FL 33183 No data
AMENDMENT 2013-07-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000371516 LAPSED 15-243-D2 LEON 2019-03-13 2024-05-29 $9,420.10 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J19000299782 TERMINATED 18-021-D2 LEON 2019-03-05 2024-05-01 $17,223.76 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J19000299790 TERMINATED 18-021-D2 LEON 2019-03-05 2024-05-01 $17,223.76 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State