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 |
Status: | Active |
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 |
Address: | 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126, US |
Mail Address: | 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
City: | Miami |
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 |
- | 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 Aug 2025
Sources: Florida Department of State