Search icon

MUNILLA CONSTRUCTION MANAGEMENT CORP. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MUNILLA CONSTRUCTION MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 1997 (28 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P97000068891
FEI/EIN Number 650828428
Address: 2600 S DOUGLAS ROAD STE 305, c/o MARTINEZ & MORALES LLC, CORAL GABLES, FL, 33134, US
Mail Address: 2600 S DOUGLAS ROAD STE 305, c/o MARTINEZ & MORALES LLC, CORAL GABLES, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1039705
State:
MISSISSIPPI

Key Officers & Management

Name Role Address
MUNILLA PEDRO R Director 2600 S DOUGLAS ROAD STE 305, CORAL GABLES, FL, 33134
MARTINEZ ANTONIO L Agent c/o MARTINEZ & MORALES LLC, CORAL GABLES, FL, 33134

Unique Entity ID

CAGE Code:
0KCD4
UEI Expiration Date:
2019-12-11

Business Information

Doing Business As:
M C M
Activation Date:
2018-12-11
Initial Registration Date:
2001-09-13

Form 5500 Series

Employer Identification Number (EIN):
592373403
Plan Year:
2011
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000065346 FCC-MCM-BERGERON-WEEKLY, JV EXPIRED 2010-07-15 2015-12-31 - C/O MCM CORP., 6201 SW 70TH STREET, 2ND FLOOR, MIAMI, FL, 33143
G10000065482 FCC-MCM, JV EXPIRED 2010-07-15 2015-12-31 - C/O MCM CORP., 6201 SW 70TH STREET, 2ND FLOOR, MIAMI, FL, 33143
G09096900432 MCM INTERNATIONAL EXPIRED 2009-04-06 2014-12-31 - 6201 SW 70 STREET, 2 FL, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 c/o MARTINEZ & MORALES LLC, 2600 S DOUGLAS ROAD STE 305, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-03-09 MARTINEZ, ANTONIO L -
CHANGE OF MAILING ADDRESS 2020-03-09 2600 S DOUGLAS ROAD STE 305, c/o MARTINEZ & MORALES LLC, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 2600 S DOUGLAS ROAD STE 305, c/o MARTINEZ & MORALES LLC, CORAL GABLES, FL 33134 -
AMENDMENT 2019-12-23 - -
REINSTATEMENT 2019-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2009-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2020-03-09
Amendment 2019-12-23
REINSTATEMENT 2019-11-26
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-05-03
Reinstatement 2009-03-31
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-02-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-03-15
Type:
Unprog Rel
Address:
SW 8TH STREET AND SW 107TH AVENUE FIU, MIAMI, FL, 33199
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-02-17
Type:
Referral
Address:
1620 NW 54TH STREET, MIAMI, FL, 33142
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-11-07
Type:
Planned
Address:
4250 SERVICE ROAD, FORT LAUDERDALE, FL, 33315
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-10-26
Type:
Referral
Address:
SE 17TH ST & EISENHOWER BLVD. PORT EVERGLADES, FORT LAUDERDALE, FL, 33316
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-05-27
Type:
Prog Other
Address:
RED ROAD AND 45TH STREET, HIALEAH, FL, 33012
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State