Entity Name: | MEXICAN-AMERICAN CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEXICAN-AMERICAN CONSTRUCTION, INC. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Oct 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2018 (7 years ago) |
Document Number: | P13000081864 |
FEI/EIN Number |
46-3866353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3125 SE 2nd DRIVE, HOMESTEAD, FL, 33033, US |
Mail Address: | 3125 SE 2nd DRIVE, HOMESTEAD, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLGUIN HERMELANDO | President | 3125 SE 2nd DRIVE, HOMESTEAD, FL, 33033 |
Ponce Griselda | Officer | 3125 SE 2nd DRIVE, HOMESTEAD, FL, 33033 |
OLGUIN HERMELANDO | Agent | 3125 SE 2nd DRIVE, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-11 | 3125 SE 2nd DRIVE, HOMESTEAD, FL 33033 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-11 | 3125 SE 2nd DRIVE, HOMESTEAD, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2022-03-11 | 3125 SE 2nd DRIVE, HOMESTEAD, FL 33033 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-07 | OLGUIN, HERMELANDO | - |
REINSTATEMENT | 2018-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2013-12-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
AMENDED ANNUAL REPORT | 2019-12-17 |
ANNUAL REPORT | 2019-02-07 |
REINSTATEMENT | 2018-10-02 |
REINSTATEMENT | 2017-02-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2130447408 | 2020-05-05 | 0455 | PPP | 2259 NE 42ND AVE, HOMESTEAD, FL, 33033 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State