Entity Name: | MODULAR CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 08 Sep 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2023 (a year ago) |
Document Number: | V62003 |
FEI/EIN Number | 65-0357960 |
Address: | 7400 SW 50th Terrace, Suite#101, MIAMI, FL 33155 |
Mail Address: | 7400 SW 50th Terrace, Suite#101, MIAMI, FL 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MODULAR CONTRACTORS, INC. 401(K) PLAN | 2023 | 650357960 | 2024-09-03 | MODULAR CONTRACTORS, INC. | 5 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
MODULAR CONTRACTORS, INC. 401(K) PLAN | 2022 | 650357960 | 2023-09-10 | MODULAR CONTRACTORS, INC. | 7 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
MODULAR CONTRACTORS, INC. 401(K) PLAN | 2021 | 650357960 | 2022-12-27 | MODULAR CONTRACTORS, INC. | 8 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
MODULAR CONTRACTORS, INC. 401(K) PLAN | 2020 | 650357960 | 2021-07-30 | MODULAR CONTRACTORS, INC. | 10 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
MODULAR CONTRACTORS, INC. 401(K) PLAN | 2019 | 650357960 | 2020-09-19 | MODULAR CONTRACTORS, INC. | 12 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
MODULAR CONTRACTORS, INC. 401(K) PLAN | 2018 | 650357960 | 2019-09-14 | MODULAR CONTRACTORS, INC. | 12 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
MODULAR CONTRACTORS, INC. 401(K) PLAN | 2017 | 650357960 | 2018-07-07 | MODULAR CONTRACTORS, INC. | 11 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-07-07 |
Name of individual signing | SHAHRDAD NOWROUZI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 238290 |
Sponsor’s telephone number | 3055922884 |
Plan sponsor’s address | 3160 FLORIDA AVENUE, MIAMI, FL, 33133 |
Signature of
Role | Plan administrator |
Date | 2018-01-31 |
Name of individual signing | SHAHRDAD NOWROUZI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2009-01-01 |
Business code | 238290 |
Sponsor’s telephone number | 3055922884 |
Plan sponsor’s address | 3160 FLORIDA AVENE, MIAMI, FL, 33133 |
Signature of
Role | Plan administrator |
Date | 2016-09-11 |
Name of individual signing | SHAHRDAD NOWROUZI |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2009-01-01 |
Business code | 238290 |
Sponsor’s telephone number | 3055922884 |
Plan sponsor’s address | 3160 FLORIDA AVENE, MIAMI, FL, 33133 |
Signature of
Role | Plan administrator |
Date | 2016-09-10 |
Name of individual signing | SHAHRDAD NOWROUZI |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
KESHEN, NELSON CESQ. | Agent | 9130 S DADELAND BLVD, SUITE 1511, MIAMI, FL 33156 |
Name | Role | Address |
---|---|---|
NOWROUZI, SHAHRDAD | President | 7400 SW 50th Terrace, Suite#101 MIAMI, FL 33155 |
Name | Role | Address |
---|---|---|
NOWROUZI, SHAHRDAD | Director | 7400 SW 50th Terrace, Suite#101 MIAMI, FL 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000005217 | MCI GROUP | EXPIRED | 2018-01-10 | 2023-12-31 | No data | 3160 FLORIDA AVENUE, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-10-21 | 7400 SW 50th Terrace, Suite#101, MIAMI, FL 33155 | No data |
REINSTATEMENT | 2020-10-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-21 | 7400 SW 50th Terrace, Suite#101, MIAMI, FL 33155 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-11-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MIGUEL A. CAPRILES CANNIZARO, VS MILLENIUM 47C, LLC, etc., et al., | 3D2022-0825 | 2022-05-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MIGUEL A. CAPRILES CANNIZARO |
Role | Appellant |
Status | Active |
Representations | CHRISTINE COHEN, STEVEN SERLE |
Name | SHAHRDAD NOWROUZI |
Role | Appellee |
Status | Active |
Name | MILLENNIUM TOWER RESIDENCES CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | MILLENIUM 47C, LLC |
Role | Appellee |
Status | Active |
Representations | MARK A. SOBOCIENSKI, Bruce Hornstein, Christopher I. Reyes, JOEL M. ARESTY, Ilana Gorenstein |
Name | MODULAR CONTRACTORS, INC. |
Role | Appellee |
Status | Active |
Name | MILLENNIUM TOWER MASTER ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Lourdes Simon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-03-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-03-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-02-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2022-09-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | MILLENIUM 47C, LLC |
Docket Date | 2022-08-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-30 days to 9/21/2022 |
Docket Date | 2022-08-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | MILLENIUM 47C, LLC |
Docket Date | 2022-07-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MIGUEL A. CAPRILES CANNIZARO |
Docket Date | 2022-07-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MIGUEL A. CAPRILES CANNIZARO |
Docket Date | 2022-07-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-05-18 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | MIGUEL A. CAPRILES CANNIZARO |
Docket Date | 2022-05-18 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ CERTIFICATE OF SERVICE |
On Behalf Of | MIGUEL A. CAPRILES CANNIZARO |
Docket Date | 2022-05-17 |
Type | Order |
Subtype | Certificate of Service |
Description | Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal. |
Docket Date | 2022-05-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Incomplete certificate of service in NOA. |
On Behalf Of | MIGUEL A. CAPRILES CANNIZARO |
Docket Date | 2022-05-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2022-05-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-09-28 |
ANNUAL REPORT | 2022-09-13 |
ANNUAL REPORT | 2021-07-27 |
REINSTATEMENT | 2020-10-21 |
REINSTATEMENT | 2019-09-30 |
REINSTATEMENT | 2018-11-05 |
REINSTATEMENT | 2017-09-29 |
REINSTATEMENT | 2016-10-21 |
REINSTATEMENT | 2015-02-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State