Search icon

ARCHIDESIGN CONSTRUCTION CORP

Company Details

Entity Name: ARCHIDESIGN CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Mar 2016 (9 years ago)
Document Number: P16000028216
FEI/EIN Number 812758211
Mail Address: 6501 SW 164TH CT, MIAMI, FL, 33193, US
Address: 6501 SW 164TH CT, Miami, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ RICARDO ANGELA Agent 6501 SW 164TH CT, Miami, FL, 33193

Vice President

Name Role Address
ACOSTA HUMBERTO A Vice President 6501 SW 164TH CT, MIAMI, FL, 33193

Treasurer

Name Role Address
ACOSTA LUCAS D Treasurer 6501 SW 164TH CT, Miami, FL, 33193

Asst

Name Role Address
ACOSTA MATEO Asst 6501 SW 164TH CT, MIAMI, FL, 33193

President

Name Role Address
LOPEZ RICARDO ANGELA President 6501 SW 164TH CT, Miami, FL, 33193

Secretary

Name Role Address
LOPEZ RICARDO ANGELA Secretary 6501 SW 164TH CT, Miami, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053376 VISIONE EXPIRED 2016-05-28 2021-12-31 No data 6554 SW 114TH PL, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 6501 SW 164TH CT, Miami, FL 33193 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 6501 SW 164TH CT, Miami, FL 33193 No data
CHANGE OF MAILING ADDRESS 2023-05-01 6501 SW 164TH CT, Miami, FL 33193 No data
REGISTERED AGENT NAME CHANGED 2021-04-22 LOPEZ RICARDO, ANGELA No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2022-08-11
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-07
Domestic Profit 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State