Search icon

UNITED CONSTRUCTION COMPANY OF FLORIDA, INC.

Company Details

Entity Name: UNITED CONSTRUCTION COMPANY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Apr 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Oct 2016 (8 years ago)
Document Number: P15000037036
FEI/EIN Number 46-2667601
Address: 11961 SW 172 ST, MIAMI, FL, 33177, US
Mail Address: 11961 SW 172 ST, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Vina Jose Agent 11961 SW 172 ST, MIAMI, FL, 33177

Vice President

Name Role Address
PADRON HERLY Vice President 11961 SW 172 ST, MIAMI, FL, 33177

President

Name Role Address
Vina Jose M President 11961 SW 172 ST, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-08-05 Vina, Jose No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 11961 SW 172 ST, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2017-04-10 11961 SW 172 ST, MIAMI, FL 33177 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 11961 SW 172 ST, MIAMI, FL 33177 No data
NAME CHANGE AMENDMENT 2016-10-26 UNITED CONSTRUCTION COMPANY OF FLORIDA, INC. No data
CONVERSION 2015-04-22 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L13000063359. CONVERSION NUMBER 900000150829

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-10
Name Change 2016-10-27
ANNUAL REPORT 2016-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State