Search icon

ENGINEERING INSPECTIONS OF FLORIDA INC.

Company Details

Entity Name: ENGINEERING INSPECTIONS OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jun 2015 (10 years ago)
Date of dissolution: 02 Oct 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Oct 2019 (5 years ago)
Document Number: P15000053110
FEI/EIN Number 47-4338686
Address: 6135 NW 167th Street, E-28, Hialeah, FL 33015
Mail Address: 6135 NW 167th Street, E-28, Hialeah, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MERCADO, DOUGLAS H Agent 6135 NW 167th Street, E-28, Hialeah, FL 33015

President

Name Role Address
MERCADO, DOUGLAS of President 6135 NW 167th Street, E-28 MIAMI, FL 33015

Director

Name Role Address
MERCADO, DOUGLAS of Director 6135 NW 167th Street, E-28 MIAMI, FL 33015
LARGAESPADA, EDMUNDO, P.E. Director 6135 NW 167th Street, E-28 Hialeah, FL 33015

Vice President

Name Role Address
LARGAESPADA, EDMUNDO, P.E. Vice President 6135 NW 167th Street, E-28 Hialeah, FL 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000068252 CRITERIUM-MIAMI ENGINEERS EXPIRED 2015-06-30 2020-12-31 No data 13192 SW 130TH TERRACE, SUITE 102, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 6135 NW 167th Street, E-28, Hialeah, FL 33015 No data
CHANGE OF MAILING ADDRESS 2019-04-30 6135 NW 167th Street, E-28, Hialeah, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 6135 NW 167th Street, E-28, Hialeah, FL 33015 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-07
Domestic Profit 2015-06-17

Date of last update: 20 Jan 2025

Sources: Florida Department of State