Search icon

MULTI CONSTRUCTION GROUP INC. - Florida Company Profile

Company Details

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

MULTI CONSTRUCTION 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: 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: 03 Mar 2016 (9 years ago)
Document Number: P16000020098
FEI/EIN Number 30-0938168

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

Address: 20200 West Dixie Highway, Aventura, FL, 33180, US
Mail Address: 20200 West Dixie Highway, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hoffman Gregory Director 20200 West Dixie Highway, Aventura, FL, 33180
Hoffman Gregory Agent 2875 NE 191 street, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000034622 MCG CONSTRUCTION EXPIRED 2018-03-14 2023-12-31 - 1945 S OCEAN DRIVE, APARTMENT 814, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 20200 West Dixie Highway, 902, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-04-30 20200 West Dixie Highway, 902, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-09 2875 NE 191 street, 511, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2017-06-20 Hoffman, Gregory -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000051099 (No Image Available) ACTIVE 1000001027269 PASCO 2025-01-16 2045-01-22 $ 2,646.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J25000051107 (No Image Available) ACTIVE 1000001027274 PASCO 2025-01-16 2045-01-22 $ 71,654.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J25000051099 ACTIVE 1000001027269 PASCO 2025-01-16 2045-01-22 $ 2,646.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J25000051107 ACTIVE 1000001027274 PASCO 2025-01-16 2045-01-22 $ 71,654.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-09-17
ANNUAL REPORT 2021-09-04
ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2018-06-15
AMENDED ANNUAL REPORT 2017-06-20
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State