Search icon

FLORIDA BUILDERS ENGINEERS & INSPECTORS NETWORK, INC

Company Details

Entity Name: FLORIDA BUILDERS ENGINEERS & INSPECTORS NETWORK, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Apr 2024 (9 months ago)
Document Number: P15000009086
FEI/EIN Number 47-3024435
Address: 12555 BISCAYNE BLVD #934, NORTH MIAMI, FL, 33181, US
Mail Address: 12555 BISCAYNE BLVD #934, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES ROGER Agent 12555 BISCAYNE BLVD #934, NORTH MIAMI, FL, 33181

President

Name Role Address
MORALES ROGER President 12555 BISCAYNE BLVD #934, NORTH MIAMI, FL, 33181

Vice President

Name Role Address
MYERS GORDON W Vice President 12555 BISCAYNE BLVD #934, NORTH MIAMI, FL, 33181
RODRIGUEZ JOSE F Vice President 12555 BISCAYNE BLVD #934, NORTH MIAMI, 33181
MORALES RICK Vice President 12555 BISCAYNE BLVD #934, NORTH MIAMI, FL, 33181

Treasurer

Name Role Address
MORALES ROGER Treasurer 12555 BISCAYNE BLVD #934, NORTH MIAMI, FL, 33181

Secretary

Name Role Address
MORALES ROGER Secretary 12555 BISCAYNE BLVD #934, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-30 No data No data
AMENDMENT 2023-07-17 No data No data
AMENDMENT 2015-05-22 No data No data
ARTICLES OF CORRECTION 2015-02-20 No data No data

Documents

Name Date
Amendment 2024-04-30
ANNUAL REPORT 2024-03-12
Amendment 2023-07-17
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State