Entity Name: | CONSTRUCTION SERVICES OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONSTRUCTION SERVICES OF MIAMI, 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: | 24 May 1995 (30 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P95000040872 |
FEI/EIN Number |
650582745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2742 S.W. 8TH STREET., #205, MIAMI, FL, 33135 |
Mail Address: | 2742 S.W. 8TH STREET., #205, MIAMI, FL, 33135 |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PONS MAGGI L | Vice President | 2474 S.W. 13 STREET, MIAMI, FL, 33145 |
PONS MARIO A | President | 2474 S.W. 13 STREET, MIAMI, FL, 33145 |
PONS MARIO A | Agent | 2742 SW 8TH ST, #205, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-04-23 | PONS, MARIO A | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-23 | 2742 SW 8TH ST, #205, MIAMI, FL 33135 | - |
REINSTATEMENT | 2000-11-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-11-03 | 2742 S.W. 8TH STREET., #205, MIAMI, FL 33135 | - |
CHANGE OF MAILING ADDRESS | 2000-11-03 | 2742 S.W. 8TH STREET., #205, MIAMI, FL 33135 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1998-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000190094 | LAPSED | 00-32347 CA 23 | 11TH JUDICIAL CIRCUIT COURT | 2002-05-09 | 2007-05-13 | $22,896.58 | FIRST BANK OF MIAMI, C/O JORGE L. FORS, P.A., 1108 PONCE DE LEON BLVD., CORAL GABLES, FLORIDA 33134 |
J02000103253 | LAPSED | 01-3310-SP-26-01 | COUNTY COURT MIAMI-DADE CTY | 2002-02-21 | 2007-03-14 | $4,094.10 | GOOD MONEY, INC., 13345 SW 42ND STREET, MIAMI, FL 33175 |
J01000073946 | LAPSED | 00-7917 (09) | CIRCUIT COURT BROWARD COUNTY | 2001-11-29 | 2006-12-17 | $15,875.18 | BRADCO SUPPLY CORPORATION, 5420 NORTH 59TH STREET, TAMPA, FL 33610 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-23 |
REINSTATEMENT | 2000-11-03 |
Off/Dir Resignation | 2000-07-24 |
DEBIT MEMO | 2000-04-03 |
REINSTATEMENT | 1999-11-29 |
REINSTATEMENT | 1998-08-27 |
ANNUAL REPORT | 1996-08-14 |
DOCUMENTS PRIOR TO 1997 | 1995-05-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State