Search icon

STEEL EAGLE CONSTRUCTION, CORP. - Florida Company Profile

Company Details

Entity Name: STEEL EAGLE CONSTRUCTION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEEL EAGLE CONSTRUCTION, CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Apr 2013 (12 years ago)
Date of dissolution: 31 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2019 (5 years ago)
Document Number: P13000037533
FEI/EIN Number 46-2653852

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

Address: 11521 sw 40 ter, MIAMI, FL, 33165, US
Mail Address: 11521 sw 40 ter, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANABRIA ALEXANDER President 11521 sw 40 ter, MIAMI, FL, 33165
SANABRIA MICHEL Chief Financial Officer 11521 SW 40 TER, MIAMI, FL, 33165
SANABRIA ALEXANDER Agent 11521 sw 40 ter, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-31 - -
AMENDMENT 2017-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-27 11521 sw 40 ter, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2016-10-27 11521 sw 40 ter, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2016-10-27 SANABRIA, ALEXANDER -
REGISTERED AGENT ADDRESS CHANGED 2016-10-27 11521 sw 40 ter, MIAMI, FL 33165 -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-31
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-05
Amendment 2017-05-12
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-27
ANNUAL REPORT 2015-04-24
Off/Dir Resignation 2014-09-08
ANNUAL REPORT 2014-02-14
Domestic Profit 2013-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State