Search icon

SEACOAST CONSTRUCTION, INC.

Company Details

Entity Name: SEACOAST CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2003 (22 years ago)
Document Number: P99000044642
FEI/EIN Number 650922610
Address: 6355 NW 36 ST., SUITE 501, MIAMI, FL, 33166, US
Mail Address: 6355 NW 36 ST., SUITE 501, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEACOAST CONSTRUCTION INC. GHT BENEFIT PLAN 2022 650922610 2024-01-30 SEACOAST CONSTRUCTION INC. 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 7864338740
Plan sponsor’s address 6355 NW 36TH ST, VIRGINIA GARDENS, FL, 331667009

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
SEACOAST CONSTRUCTION INC. GHT BENEFIT PLAN 2021 650922610 2022-12-30 SEACOAST CONSTRUCTION INC. 5
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 7864338740
Plan sponsor’s address 6355 NW 36TH ST, VIRGINIA GARDENS, FL, 331667009

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ABADIE GEORGE Agent 1990 Brickell Avenue, MIAMI, FL, 33129

President

Name Role Address
ABADIE GEORGE A President 1990 Brickell Avenue, Miami, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 6355 NW 36 ST., SUITE 501, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2023-01-29 6355 NW 36 ST., SUITE 501, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-14 1990 Brickell Avenue, Suite M, MIAMI, FL 33129 No data
REINSTATEMENT 2003-03-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State