Search icon

ASTON CONSTRUCTION & DESIGN CORP

Company Details

Entity Name: ASTON CONSTRUCTION & DESIGN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2013 (12 years ago)
Document Number: P13000019532
FEI/EIN Number 46-2176478
Address: 1700 SW 57 AVE STE 218, MIAMI, FL, 33155, US
Mail Address: 1700 SW 57 AVE STE 218, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RESQUIN JOSE A Agent 9537 SW 222 LN, CUTLER BAY, FL, 33190

President

Name Role Address
RESQUIN JOSE A President 9537 SW 222 LN, CUTLER BAY, FL, 33190

Vice President

Name Role Address
ZUNIGA ULISES R Vice President 5391 SW 159 AVE, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000120552 ASTON CONSTRUCTION ACTIVE 2022-09-23 2027-12-31 No data 1700 SW 57 AVE, STE 218, MIAMI, FL, 33155
G19000015815 ASTON WINDOWS & DOORS EXPIRED 2019-01-30 2024-12-31 No data 5246 SW 8TH ST, STE 102-D, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-04 1700 SW 57 AVE STE 218, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2023-10-04 1700 SW 57 AVE STE 218, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 9537 SW 222 LN, CUTLER BAY, FL 33190 No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-07-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State