Search icon

MIRAMAR CONSTRUCTION CORPORATION - Florida Company Profile

Company Details

Entity Name: MIRAMAR CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRAMAR CONSTRUCTION CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2018 (6 years ago)
Document Number: P99000055117
FEI/EIN Number 650928359

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

Address: 17020 SW 83 CT, Palmetto Bay, FL, 33157, US
Mail Address: PO box 560067, miami, FL, 33256, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES GEORGE ASR Director po box 560067, miami, FL, 33256
REYES-FOURNIER PAUL Director po box 560067, miami, FL, 33256
CORCHO NELSON Agent 17020 SW 83 CT, Palmetto Bay, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-02 17020 SW 83 CT, Palmetto Bay, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-02 17020 SW 83 CT, Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2020-05-05 17020 SW 83 CT, Palmetto Bay, FL 33157 -
REINSTATEMENT 2018-12-07 - -
REGISTERED AGENT NAME CHANGED 2018-12-07 CORCHO, NELSON -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-04-05 - -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2001-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000090016 LAPSED 04-7515-CC-25 COUNTY COURT MIAMI-DADE COUNTY 2005-06-03 2010-06-23 $13,912.32 BANNER SUPPLY CO., 7195 NORTHWEST 30TH STREET, MIAMI, FLORIDA 33122

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-27
Reinstatement 2018-12-07
Admin. Diss. for Reg. Agent 2018-04-05
Reg. Agent Resignation 2017-11-14
ANNUAL REPORT 2017-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State