Search icon

MODULAR CONTRACTORS, INC.

Company Details

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

form 5500

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
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 7400 SW 50TH TERRACE, SUITE 101, MIAMI, FL, 33155
MODULAR CONTRACTORS, INC. 401(K) PLAN 2022 650357960 2023-09-10 MODULAR CONTRACTORS, INC. 7
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 7400 SW 50TH TERRACE, SUITE 101, MIAMI, FL, 33155
MODULAR CONTRACTORS, INC. 401(K) PLAN 2021 650357960 2022-12-27 MODULAR CONTRACTORS, INC. 8
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 7400 SW 50TH TERRACE, SUITE 101, MIAMI, FL, 33155
MODULAR CONTRACTORS, INC. 401(K) PLAN 2020 650357960 2021-07-30 MODULAR CONTRACTORS, INC. 10
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 7400 SW 50TH TERRACE, SUITE 101, MIAMI, FL, 33155
MODULAR CONTRACTORS, INC. 401(K) PLAN 2019 650357960 2020-09-19 MODULAR CONTRACTORS, INC. 12
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 7400 SW 50TH TERRACE, SUITE 101, MIAMI, FL, 33155
MODULAR CONTRACTORS, INC. 401(K) PLAN 2018 650357960 2019-09-14 MODULAR CONTRACTORS, INC. 12
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
MODULAR CONTRACTORS, INC. 401(K) PLAN 2017 650357960 2018-07-07 MODULAR CONTRACTORS, INC. 11
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 2018-07-07
Name of individual signing SHAHRDAD NOWROUZI
Valid signature Filed with authorized/valid electronic signature
MODULAR CONTRACTORS, INC. 401(K) PLAN 2016 650357960 2018-01-31 MODULAR CONTRACTORS, INC. 12
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
MODULAR CONTRACTORS, INC. DEFINED BENEFIT PLAN 2015 650357960 2016-09-11 MODULAR CONTRACTORS, INC. 9
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
MODULAR CONTRACTORS, INC. DEFINED BENEFIT PLAN 2015 650357960 2016-09-10 MODULAR CONTRACTORS, INC. 9
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

Agent

Name Role Address
KESHEN, NELSON CESQ. Agent 9130 S DADELAND BLVD, SUITE 1511, MIAMI, FL 33156

President

Name Role Address
NOWROUZI, SHAHRDAD President 7400 SW 50th Terrace, Suite#101 MIAMI, FL 33155

Director

Name Role Address
NOWROUZI, SHAHRDAD Director 7400 SW 50th Terrace, Suite#101 MIAMI, FL 33155

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
MIGUEL A. CAPRILES CANNIZARO, VS MILLENIUM 47C, LLC, etc., et al., 3D2022-0825 2022-05-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-17119

Parties

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

Documents

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