Search icon

CONSTRUCTORA GROUP INC. - Florida Company Profile

Company Details

Entity Name: CONSTRUCTORA GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSTRUCTORA GROUP 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: 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: 09 Oct 2013 (12 years ago)
Date of dissolution: 04 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2021 (4 years ago)
Document Number: P13000083019
FEI/EIN Number 46-3837285

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

Address: 6944 NW 113 St, Miami, FL, 33178, US
Mail Address: 6944 NW 113 St, Miami, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALINAS FIORELLA President 6944 NW 113 St, Miami, FL, 33178
VARGAS JOSSE Vice President 6944 NW 113 St, Miami, FL, 33178
SAENZ NICOLE Agent 6944 NW 113 St, Miami, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-04 - -
REINSTATEMENT 2020-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 6944 NW 113 St, Miami, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 6944 NW 113 St, Miami, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-04-30 6944 NW 113 St, Miami, FL 33178 -
REGISTERED AGENT NAME CHANGED 2019-04-30 SAENZ, NICOLE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-04
REINSTATEMENT 2020-10-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
Domestic Profit 2013-10-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State