Search icon

EDGEWATER CONSTRUCTION GROUP, INC.

Company Details

Entity Name: EDGEWATER CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Feb 1999 (26 years ago)
Document Number: P99000018649
FEI/EIN Number 65-0897462
Address: 6962 SW 47 th STREET, #6962, MIAMI, FL 33155
Mail Address: 6962 SW 47 th STREET, #6962, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VAZQUEZ, ULYSSES II Agent 6962 SW 47 th STREET, #6962, MIAMI, FL 33155

President

Name Role Address
VAZQUEZ, ULYSSES II President 6962 SW 47 th STREET, #6962 MIAMI, FL 33155

Treasurer

Name Role Address
VAZQUEZ, ULYSSES II Treasurer 6962 SW 47 th STREET, #6962 MIAMI, FL 33155
Vazquez, Matthew Veliz Treasurer 6962 SW 47 th STREET, #6962 MIAMI, FL 33155

Director

Name Role Address
VAZQUEZ, ULYSSES II Director 6962 SW 47 th STREET, #6962 MIAMI, FL 33155

Secretary

Name Role Address
PRATS-VAZQUEZ, DULCE Secretary 6962 SW 47 th STREET, #6962 MIAMI, FL 33155

Vice President

Name Role Address
Vazquez, Michael Christian Vice President 6962 SW 47 th STREET, #6962 MIAMI, FL 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 6962 SW 47 th STREET, #6962, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2014-04-07 6962 SW 47 th STREET, #6962, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 6962 SW 47 th STREET, #6962, MIAMI, FL 33155 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000176320 TERMINATED 1000000578509 MIAMI-DADE 2014-01-30 2024-02-07 $ 6,029.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000362439 LAPSED 11-11440 CA06 MIAMI DADE COUNTY 2011-06-08 2016-06-13 $28,239.64 METROPOLITAN PLUMBING, INC., 1020 EAST 14TH STREET, HIALEAH, FL. 33010

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State