Search icon

M5 CONSTRUCTION & MANAGEMENT, INC

Company Details

Entity Name: M5 CONSTRUCTION & MANAGEMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2015 (10 years ago)
Document Number: P13000007512
FEI/EIN Number 46-1846979
Address: 1200 BRICKELL AVE, Miami, FL, 33131, US
Mail Address: 1200 BRICKELL AVE, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
M5 CONSTRUCTION & MANAGEMENT, INC Agent

President

Name Role Address
BELONY GARRY President 1200 BRICKELL AVE, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000122606 AJINSE AVIATION SERVICES ACTIVE 2023-10-03 2028-12-31 No data 1200 BRICKELL AVE SUITE 1950, MIAMI, FL, 33131
G20000138740 AZUEI TRUCKING & LOGISTICS ACTIVE 2020-10-27 2025-12-31 No data 418 NW 108 TER, PEMBROKE PINES, FL, 33026
G18000037049 M5 IMPACT GLASS & WINDOWS EXPIRED 2018-03-20 2023-12-31 No data 4296 EAST 11 AVE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-30 M5 Construction & Management, Inc No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 1200 BRICKELL AVE, Suite1950, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2021-02-24 1200 BRICKELL AVE, Suite1950, Miami, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 1200 BRICKELL AVE, Suite 1950, Miami, FL 33131 No data
AMENDMENT 2015-07-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000562015 ACTIVE 2023-118610-CC-23 MIAMI-DADE COUNTY COURT CLERK- 2024-08-09 2029-09-03 $21,036.98 HONOR CAPITAL CORPORATION FKA ETI FINANCIAL CORPORATION, 1551 SAWGRASS CORPORATE PKWY STE 13, SUNRISE, FL, 33323
J23000281048 ACTIVE 2023-015734-CA-01 ELEVENTH JUDICIAL CIRCUIT 2023-06-07 2028-06-20 $156,470.39 ANTONO NIETO, 5901 SW 93RD PLACE, SUITE 901, MIAMI, FLORIDA 33173

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-30
Amendment 2015-07-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State