Search icon

CONSTRUCTION SERVICES OF MIAMI, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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