Search icon

UNITED CONSTRUCTION GROUP OF MIAMI, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: UNITED CONSTRUCTION GROUP OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED CONSTRUCTION GROUP OF MIAMI, 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: 23 Apr 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000037313
FEI/EIN Number 650914904

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

Address: 8000 S.W. 117 AVENUE, SUITE 204, MIAMI, FL, 33183, US
Mail Address: 8000 S.W. 117 AVENUE, SUITE 204, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of UNITED CONSTRUCTION GROUP OF MIAMI, INC., COLORADO 20081534496 COLORADO
Headquarter of UNITED CONSTRUCTION GROUP OF MIAMI, INC., IDAHO 544820 IDAHO

Key Officers & Management

Name Role Address
FERNANDEZ GUILLERMO Director 1400 NW 107 AVE, SUITE 200, MIAMI, FL, 33172
FERNANDEZ GUILLERMO President 1400 NW 107 AVE, SUITE 200, MIAMI, FL, 33172
SPIEGEL HOWARD Agent 8000 S.W. 117 AVENUE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-12-10 8000 S.W. 117 AVENUE, SUITE 204, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2007-12-10 8000 S.W. 117 AVENUE, SUITE 204, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2007-12-10 8000 S.W. 117 AVENUE, SUITE 204, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2007-12-10 SPIEGEL, HOWARD -
AMENDMENT 2001-08-02 - -
AMENDMENT 2000-12-15 - -
AMENDMENT 1999-11-18 - -
AMENDMENT 1999-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001137195 LAPSED 09-43208-CA-13 MIAMI-DADE COUNTY CIRCUIT COUR 2011-11-07 2020-12-28 $500,000 J.H. ZIDELL P.A. CLIENT TRUST ACCOUNT, 300 71ST STREET, 605, MIAMI BEACH, FL 33141
J11000685771 LAPSED 10-15596-CA-04 MIAMI-DADE COUNTY 11 CIRCUIT 2011-10-18 2016-10-20 $381,831.72 INTERCREDIT BANK, NA, 1430 S. DIXIE HIGHWAY, SUITE 101, CORAL GABLES, FL 33146
J11000658059 LAPSED 10-39349-CA-08 MIAMI-DADE COUNTY CIRCUIT COUR 2011-09-20 2016-10-11 $42,377.42 LABOR READY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-01-02
Reg. Agent Change 2007-12-10
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-07-12
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-08-26
ANNUAL REPORT 2003-10-02
ANNUAL REPORT 2002-05-28

Date of last update: 02 May 2025

Sources: Florida Department of State