Search icon

SOUTH FLORIDA PAVING CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA PAVING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA PAVING CONTRACTORS, 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: 09 Nov 1998 (26 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P98000095655
FEI/EIN Number 650880574

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15476 NW 77 CT, 293, MIAMI LAKES, FL, 33016, US
Mail Address: 15476 NW 77 CT, 293, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRANDA EDUARDO President 15476 NW 77 CT, MIAMI LAKES, FL, 33016
MIRANDA EDUARDO Agent 15476 NW 77 CT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-22 15476 NW 77 CT, 293, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-22 15476 NW 77 CT, 293, MIAMI LAKES, FL 33016 -
CANCEL ADM DISS/REV 2010-01-22 - -
CHANGE OF MAILING ADDRESS 2010-01-22 15476 NW 77 CT, 293, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2010-01-22 MIRANDA, EDUARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2010-01-22
ANNUAL REPORT 2008-06-11
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State