Search icon

CONSTRUMEXUSA, INC. - Florida Company Profile

Company Details

Entity Name: CONSTRUMEXUSA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSTRUMEXUSA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Mar 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000026057
FEI/EIN Number APPLIED FOR

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

Address: 6445 NE 7th AVE, Miami, FL, 33138, US
Mail Address: 6445 NE 7th AVE, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON CARLOS Vice President 6830 INDIAN CREEK DR PH9F, MIAMI BEACH, FL, 33141
TRUJILLO INGRID President 31 SE 6th St, MIAMI, FL, 33131
SALAZAR BASTOS CARLOS Director 1750 N BAYSHORE DR #2110, MIAMI, FL, 33132
DE VARONA CPA PA Agent 2525 PONCE DE LEON BLVD. STE 300, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 6445 NE 7th AVE, Apt 226N, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-04-29 6445 NE 7th AVE, Apt 226N, Miami, FL 33138 -
REINSTATEMENT 2020-06-19 - -
REGISTERED AGENT NAME CHANGED 2020-06-19 DE VARONA CPA PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-06-19
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State