Search icon

AIG CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: AIG CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jun 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2018 (7 years ago)
Document Number: P18000051215
FEI/EIN Number 83-0910829
Address: 16317 SW 68TH TER., MIAMI, FL 33193
Mail Address: 16317 SW 68TH TER., MIAMI, FL 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
GONZALEZ, ALAIN President 16317 SW 68TH TER., MIAMI, FL 33193

Director

Name Role Address
GONZALEZ, ALAIN Director 16317 SW 68TH TER., MIAMI, FL 33193
SALAZAR-GONZALEZ, MARTHA L Director 16317 SW 68TH TER., MIAMI, FL 33193

Treasurer

Name Role Address
SALAZAR-GONZALEZ, MARTHA L Treasurer 16317 SW 68TH TER., MIAMI, FL 33193

Secretary

Name Role Address
GOMEZ, JAIME GILL Secretary 14090 SW 16TH ST, MIAMI, FL 33175

VIce President of Facilities Services

Name Role Address
Cuba, Enrique, Jr. VIce President of Facilities Services 16317 SW 68TH TER., MIAMI, FL 33193

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
AMENDMENT 2018-08-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-15 16317 SW 68TH TER., MIAMI, FL 33193 No data
CHANGE OF MAILING ADDRESS 2018-08-15 16317 SW 68TH TER., MIAMI, FL 33193 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-24
Amendment 2018-08-15
Domestic Profit 2018-06-06

Date of last update: 17 Feb 2025

Sources: Florida Department of State