Search icon

SIZ CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: SIZ CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIZ CONSTRUCTION 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: 24 Jul 1992 (33 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: V56132
FEI/EIN Number 650356112

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

Address: 1121 NE 178TH TERRACE, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1121 NE 178TH TERRACE, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSNER MYRON President 1121 NE 178TH TERRACE, NORTH MIAMI BEACH, FL, 33162
ROSNER MYRON Agent 1121 N.E. 178 TERRACE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2008-01-18 - -
AMENDMENT 2006-12-21 - -
CHANGE OF MAILING ADDRESS 1994-03-11 1121 NE 178TH TERRACE, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-11 1121 NE 178TH TERRACE, NORTH MIAMI BEACH, FL 33162 -
AMENDMENT 1993-09-29 - -
REGISTERED AGENT ADDRESS CHANGED 1993-09-29 1121 N.E. 178 TERRACE, NORTH MIAMI BEACH, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000620747 LAPSED 09-8003 SP 26 (04) COUNTY COURT FOR MIAMI-DADE CO 2010-01-04 2015-06-01 $1494.85 INSTANT STORAGE OF FLORIDA, INC., 3100 N.W. 131ST STREET, OPA LOCKA, FL 33054

Documents

Name Date
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-02-14
Off/Dir Resignation 2008-01-18
Amendment 2008-01-18
ANNUAL REPORT 2007-01-09
Amendment 2006-12-21
ANNUAL REPORT 2006-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State