Entity Name: | MIRAMAR CONSTRUCTION CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
CORCHO NELSON | Agent | 17020 SW 83 CT, Palmetto Bay, FL, 33157 |
Name | Role | Address |
---|---|---|
REYES GEORGE ASR | Director | po box 560067, miami, FL, 33256 |
REYES-FOURNIER PAUL | Director | po box 560067, miami, FL, 33256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-02 | 17020 SW 83 CT, Palmetto Bay, FL 33157 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-02 | 17020 SW 83 CT, Palmetto Bay, FL 33157 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-05 | 17020 SW 83 CT, Palmetto Bay, FL 33157 | No data |
REINSTATEMENT | 2018-12-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-12-07 | CORCHO, NELSON | No data |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2018-04-05 | No data | No data |
REINSTATEMENT | 2011-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REINSTATEMENT | 2001-01-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State