Search icon

MIDTOWN CONSTRUCTION GROUP CORP

Company Details

Entity Name: MIDTOWN CONSTRUCTION GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: P13000045360
FEI/EIN Number 46-2840274
Address: 9647 NW 47 Terrace, Doral, FL, 33178, US
Mail Address: 9647 NW 47 Terrace, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LUQUEZ DIEGO H Agent 9647 NW 47 Terrace, Doral, FL, 33178

President

Name Role Address
LUQUEZ DIEGO H President 9647 NW 47 Terrace, Doral, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-17 LUQUEZ, DIEGO H No data
REINSTATEMENT 2019-04-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 9647 NW 47 Terrace, Doral, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 9647 NW 47 Terrace, Doral, FL 33178 No data
CHANGE OF MAILING ADDRESS 2014-02-26 9647 NW 47 Terrace, Doral, FL 33178 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000340786 ACTIVE CONO23004019 BROWARD COUNTY 2023-07-17 2028-07-26 $17,765.00 STATEWIDE HOME BUYERS, LLC, 401 E LAS OLAS BLVD., 130-658, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-04-17
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State