Search icon

D.CORTEZ CONSTRUCTION ENTERPRISES, INC

Company Details

Entity Name: D.CORTEZ CONSTRUCTION ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Aug 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2023 (2 years ago)
Document Number: P13000071226
FEI/EIN Number 46-3528332
Mail Address: 7500 NW 25TH STREET,, MIAMI, FL, 33122, US
Address: 7500 NW 25th ST,, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
"POWEL" MANAGEMENT AND CONSULTING, INC. Agent

President

Name Role Address
CORTEZ GUSTAVO President 7500 NW 25TH STREET,, MIAMI, FL, 33122

Treasurer

Name Role Address
MORENO DANILO Treasurer 407 NW 10TH TERRACE, HALLANDALE BEACH, FL, 33009

Director

Name Role Address
MORENO DANILO Director 407 NW 10TH TERRACE, HALLANDALE BEACH, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000069111 D.CORTEZ MANAGEMENT ACTIVE 2024-06-03 2029-12-31 No data 7500 NW 25TH ST, UNIT 244, MIAMI, FL, 33122
G18000098321 D.CORTEZ MANAGEMENT EXPIRED 2018-09-05 2023-12-31 No data 7500 NW 25TH STREET, UNIT 244, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-28 POWEL MANAGEMENT AND CONSULTING INC No data
REINSTATEMENT 2023-04-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-11 7500 NW 25th ST,, SUITE 244, MIAMI, FL 33122 No data
CHANGE OF MAILING ADDRESS 2017-08-01 7500 NW 25th ST,, SUITE 244, MIAMI, FL 33122 No data
AMENDMENT AND NAME CHANGE 2015-06-02 D.CORTEZ CONSTRUCTION ENTERPRISES, INC No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-02 847 NW 119 STREET SUITE 205, MIAMI, FL 33168 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000562987 ACTIVE 1000000906121 BROWARD 2021-10-28 2031-11-03 $ 457.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-08-28
REINSTATEMENT 2023-04-22
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-17
Amendment and Name Change 2015-06-02
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State