Search icon

SOUFFRONT CONSTRUCTION INC

Company Details

Entity Name: SOUFFRONT CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Aug 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 2022 (3 years ago)
Document Number: P13000065510
FEI/EIN Number 46-3376878
Address: 135 weston road, weston, FL, 33326, US
Mail Address: 135 Weston Road, 163, weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SOUFFRONT JUAN Agent 135 Weston Road, weston, FL, 33326

President

Name Role Address
SOUFFRONT JUAN President 135 Weston Road, weston, FL, 33326

Vice President

Name Role Address
Moreno Laura Vice President 135 Weston Road, weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030408 DEMOJUNK EXPIRED 2019-03-05 2024-12-31 No data 135 WESTON ROAD SUITE 163, WESTON, FL, 33326
G16000037601 MIAMIPOPCORNREMOVAL.NET EXPIRED 2016-04-13 2021-12-31 No data 135 WESTON ROAD SUITE 163, WESTON, FL, 33326
G14000080604 SOUFFRONT ENGINEERING EXPIRED 2014-08-05 2019-12-31 No data 135 WESTON ROAD SUITE 163, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
AMENDMENT 2022-07-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-12 135 weston road, suite 163, weston, FL 33326 No data
AMENDMENT 2018-09-17 No data No data
CHANGE OF MAILING ADDRESS 2015-01-12 135 weston road, suite 163, weston, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 135 Weston Road, 163, weston, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-27
Amendment 2022-07-06
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-07
Amendment 2018-09-17
ANNUAL REPORT 2018-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State