COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC. - Florida Company Profile

Entity Name: | COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Nov 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Oct 2021 (4 years ago) |
Document Number: | P97000100021 |
FEI/EIN Number |
650802683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126, US |
Mail Address: | 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY, JR. THOMAS PJr. | Chief Executive Officer | 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126 |
DELLER TODD R | Treasurer | 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126 |
Chin Kesang S | Secretary | 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126 |
CORPCO, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000153197 | COASTAL CONSTRUCTION GROUP | ACTIVE | 2009-09-08 | 2029-12-31 | - | 5959 WATERFORD DISTRICT DRIVE, SUITE #200, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-25 | Corpco, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 901 Ponce de Leon Blvd., 10th FL, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 5959 WATERFORD DISTRICT DR, SUITE 200, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 5959 WATERFORD DISTRICT DR, SUITE 200, MIAMI, FL 33126 | - |
AMENDMENT | 2021-10-13 | - | - |
AMENDMENT | 2001-01-02 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC., VS RUS MBR, LLC, etc., et al., | 3D2018-0062 | 2018-01-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC. |
Role | Appellant |
Status | Active |
Representations | Daniel M. Schwarz |
Name | RUS MBR, LLC |
Role | Appellee |
Status | Active |
Representations | MARK A. KAMILAR, MELIZ MARTIN, JONATHAN B. NEWBERG, D. Spencer Mallard, BOLIVAR C. PORTA |
Name | TOWER 3315, LLC |
Role | Appellee |
Status | Active |
Name | HON. ERIC WM. HENDON |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-02-08 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-02-08 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-02-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC. |
Docket Date | 2018-02-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-02-08 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner's notice of voluntary dismissal is recognized by the Court, and this petition for writ of mandamus is hereby dismissed. |
Docket Date | 2018-01-17 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) ~ Upon consideration, the parties' joint motion for temporary stay is granted, and the appellate processings are temporarily stayed for forty-five (45) days from the date of this order. The Parties are directed to file a status report after forty-five (45) days. |
Docket Date | 2018-01-12 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | RUS MBR, LLC |
Docket Date | 2018-01-12 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within five (5) days of the date of this order to the petition for writ of mandamus. |
Docket Date | 2018-01-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC. |
Docket Date | 2018-01-10 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion to supplement the appendix |
On Behalf Of | COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC. |
Docket Date | 2018-01-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-01-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due. |
Docket Date | 2018-01-08 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus |
On Behalf Of | COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC. |
Docket Date | 2018-01-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-20 |
Amendment | 2021-10-13 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-05 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State