Search icon

MINUS CONSTRUCTION INC.

Company Details

Entity Name: MINUS CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Nov 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2015 (9 years ago)
Document Number: S92647
FEI/EIN Number 65-0294740
Address: 4460 NW 201 TERRACE, MIAMI GARDENS, FL 33055-1525
Mail Address: 4460 NW 201 TERRACE, MIAMI GARDENS, FL 33055-1525
Place of Formation: FLORIDA

Agent

Name Role Address
MINUS, JOSEPH A Agent 4460 NW 201 TERRACE, MIAMI, FL 33055-1525

Treasurer

Name Role Address
Downs, Steven Treasurer 4460 NW 201 TERRACE, MIAMI GARDENS, FL 33055-1525

Secretary

Name Role Address
Harris, Anthony Secretary 4460 N.W. 201 Terrace, Miami Gardens, FL 33055
MINUS, YOLANDA M. Secretary 4460 NW 201 TERRACE, MIAMI GARDENS, FL 33055-1525

President

Name Role Address
MINUS, JOSEPH A President 4460 NW 201 TERRACE, MIAMI GARDENS, FL 33055-1525

Director

Name Role Address
MINUS, JOSEPH A Director 4460 NW 201 TERRACE, MIAMI GARDENS, FL 33055-1525
MINUS, YOLANDA M. Director 4460 NW 201 TERRACE, MIAMI GARDENS, FL 33055-1525

Vice President

Name Role Address
MINUS, YOLANDA M. Vice President 4460 NW 201 TERRACE, MIAMI GARDENS, FL 33055-1525

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-11-04 No data No data
REGISTERED AGENT NAME CHANGED 2015-11-04 MINUS, JOSEPH A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2014-05-21 No data No data
REINSTATEMENT 2010-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2005-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-13 4460 NW 201 TERRACE, MIAMI GARDENS, FL 33055-1525 No data
CHANGE OF MAILING ADDRESS 2004-04-13 4460 NW 201 TERRACE, MIAMI GARDENS, FL 33055-1525 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000510057 ACTIVE 1000000967294 DADE 2023-10-19 2043-10-25 $ 1,265.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-08
REINSTATEMENT 2015-11-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State