Loading...
HomeMy WebLinkAboutCorporate DetailPage 1 of 2 Ftorida Department of State DIVr Department of State / DEvision of Corporations 1 Search Records / Detail By Document Number / Diviso"I i:F C:;RPCRAiriNa Detail by Entity Name Florida Profit Corporation HARBOUR CONSTRUCTION, INC. Filing Information Document Number P03000084970 FEI/EIN Number 38-3686455 Date Filed 08/04/2003 State FL Status ACTIVE Last Event AMENDMENT Event Date Filed 05/03/2016 Event Effective Date NONE Principal Address 7340 SW 48 Street Suite 102 MIAMI, FL 33155 Changed: 01/26/2016 Mailing Address 7340 SW 48 Street Suite 102 MIAMI, FL 33155 Changed: 01/26/2016 Registered Agent Name & Address TOBIN, RONALD 7340 SW 48 Street Suite 102 MIAMI, FL 33155 Address Changed: 01/26/2016 Officer/Director Detail Name & Address Title PD TOBIN, RONALD 5/4/2017 Page 2 of 2 7340 SW 48 Street Suite 102 MIAMI, FL 33155 Title VP DE LA ESPRIELLA, LEY1A 7340 SW 48 Street Suite 102 MIAMI, FL 33155 Title D LESSEUR,ALEXANDER G 7340 SW 48 ST SUITE 102 MIAMI, FL 33155 Annual Reports Report Year Filed Date 2015 01/09/2015 2016 01/26/2016 2017 01/09/2017 Document Images 01/09/2017 —ANNUAL REPORT 05/03/201G — Amendment 01/26/2016 — ANNUAL REPORT 01/09/2015 — ANNUAL REPORT 01/112014—ANNUAL REPORT 01 /15,2013 — ANNUAL REPORT 01 /04/2012 —ANNUAL REPORT 01/05/2011 —ANNUAL REPORT 01107;2010 — ANNUAL REPORT 01'20/2009 --ANNUAL REPORT 01/03/2008 —ANNUAL REPORT 01 /08/2007 --ANNUAL REPORT 03/15/2006 — Amendment 01/09/2006 — ANNUAL REPORT 07/07/2005 — ANNUAL REPORT 01lt2/2004 - ANNUAL REPORT 08/04/2003 — Domestic Profit View image in PDF format 'Jew image in PDF format View image in PDF formal Vines image in PDF formal View image in PDF formal View image in PDF formal Vet image in PDF formal View image in PDF format rView image in PDE format View image in PDF format View image In PDF format Vie:^, image in PDF formal View image In PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF formal Rrrl4a anpansnenr •3r iaei 1.,,,F5 1 9r Co po 3I s 5/4/2017 Page 1 of 2 Ftorida Department or State Department of State / Division of Corporations / Search Records / Detall By Document Number 1 DVViSICti ^r C:7FPf3RaTIJrIi Detail by Entity Name Florida Profit Corporation G.E.C. ASSOCIATES, INC. Filing Information Document Number L35579 FEI/EIN Number 65-0162997 Date Filed 12/12/1989 State FL Status ACTIVE Principal Address 9487 NW 12TH ST DORAL, FL 33172 Changed: 02/17/2006 Mailing Address 9487 NW 12TH ST DORAL, FL 33172 Changed: 02/17/2006 Registered Agent Name & Address ENRIQUEZ, LUIS N 9487 NW 12TH ST MIAMI, FL 33172 Name Changed: 02/170006 Address Changed: 02/17/2006 Officer/Director Detail Name & Address Title P ENRIQUEZ, LUIS N 251 CRANDON BLVD # 341 MIAMI, FL 33149 Annual Reports Report Year Filed Date 2015 01 /27/2015 5/4/2017 Page 2 of 2 2016 2017 Document Images 01 /15/2016 01 /2412017 01/24/2017 — ANNUAL REPORT 01/15/2016 — ANNUAL REPORT 01 /27/2015 —ANNUAL REPORT 01/09/2014 -- ANNUAL REPORT 01/25/2013 —ANNUAL REPORT 01 /05/2012 -- ANNUAL REPORT 01 /05/2011 — ANNUAL REPORT 01/05/2010—ANNUAL REPORT 01/30/2009 — ANNUAL REPORT 01/16/2008 — ANNUAL REPORT 01/18/2007 — ANNUAL REPORT 021! 7/2006 »- ANNUAL REPORT 02/ 10/2006 -- Reg. Agent Change 02/02/2005 -- ANNUAL REPORT 02/23/2004 — ANNUAL REPORT 01 /24/2003 — ANNUAL REPORT 03/06/2002 —ANNUAL REPORT ❑1/30/2001 —ANNUAL REPORT 02/17/2000 — ANNUAL REPORT 01 /21 /1999 — ANNUAL REPORT 01720/1998 — ANNUAL REPORT 01 / 1771957 — ANNUAL REPORT 01/23/1996 — ANNUAL REPORT 02i21/1995 — ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF formal View image in PDF format View image in PDF format View Image in PDF format Vrew image In PDF formal View image in PDF format View image an PDF format View image in PDF format View image in PDF formal View image in PDF format View image in PDF formal View image in PDF formal View image in PDF formal View image in PDF formal View image in PDF formal View image N1 Pl;il formai View image In PDF formal View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image In PDF format aa,:u Datrartment r4' Srate, Drv*.ln N Corperat ore 5/4/2017 Page 1 of 2 Florida Department of State 4,.org Department of State / Division of Corporations / Search Records I Detail By Document Number l Detail by Entity Name Florida Profit Corporation METRO EXPRESS, INC. Filing Information Document Number P96000096781 FEI1EIN Number 65-0711071 Date Filed 11/21/1996 State FL Status ACTIVE Principal Address 9442 N.W. 109 ST MEDLEY, FL 33178 Changed: 02/16/2010 Mailing Address 9442 N.W. 109 ST MEDLEY, FL 33178 Changed: 02/16/2010 Registered Agent Name & Address TRASOBARES, DELIO A 9442 N.W. 109 ST MEDLEY, FL 33178 Address Changed: 02/16/2010 Officer/Director Detail Name Sr Address Title P TRASOBARES, DELIO A 9442 N.W. 109 ST MEDLEY, FL 33178 Title S TRASOBARES, DELIO A 9442 N.W. 109 ST MEDLEY, FL 33178 5/5/2017 Page 2 of 2 Title T DANIEL, TRASOBARES 9442 N.W. 109 ST MEDLEY, FL 33178 Annual Reports Report Year 2015 2016 2017 Document Images Filed Date 01/06/2015 01/25/2016 01/06/2017 01 /06/2017 — ANNUAL REPORT 01/25;2016.-ANNUAL REPORT 01/06/2015 — ANNL)AL REPORT 01113/2014 — ANNUAL REPORT 01;1812013 — ANNUAL REPORT 0110412012 — ANNUAL REPORT 01106/2011 — ANNUAL REPORT 02/1612010 —ANNUAL REPORT 03t11 /2009 -- ANNUAL REPORT 01/0412008 -- ANNUAL REPORT 02/02/2007 -- ANNUAL REPORT 01 / 10/2006 — ANNUAL REPORT 01/04/2005 — ANNUAL REPORT 01 /09/2004 -- ANNUAL REPORT 01 /09/2003 -- ANNUAL REPORT 01114/2002 —ANNUAL REPORT 01/25/2001 -- ANNUAL REPORT 01 /14/2000 — ANNUAL REPORT 03/02;1999 — ANNUAL REPORT 01/28/1998 — ANNUAL REPORT 02/28/1997 -- ANNUAL REPORT 11/21/1996 -- P06UMONTS PRIOR TO 1097 View Image in PDF fomlal View image in PDF formal View image in PDF formai View image in PDF formal View image in PDF formal View image in PDF formai View image in PDF formal View image in POF format View image in POE format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Vew image in PDF format View image in PDF format View image in PDF format View Image in PDF format View image in PDF formal View image in PDF formal View image in PDF tormat r.:z:rt[i 4etr., Giwni• of Cti'porntxo 5/5/2017 Page 1 012 Florida Department of State D.vis;on r' CoRFo flaNs s�f1 t:arg pepartment of State / Division of Corporations / Search Records 1 Detail By Document Number / Detail by Entity Name Florida Profit Corporation H & J ASPHALT, INC. Filing Information Document Number M55810 FEI/EIN Number 65-0024320 Date Filed 07/20/1987 State FL Status ACTIVE Last Event REINSTATEMENT Event Date Filed 08/17/1990 Principal Address 4310 N.W. 35TH AVE MIAMI, FL 33142-4323 Changed: 04/15/2009 Mailing Address 4310 N.W. 35TH AVE MIAMI, FL 33142-4323 Changed: 04/15/2009 Registered Agent Name & Address LORENZO, HUMBERTO 4310 N.W. 35 AVE. MIAMI, FL 33142 Name Changed: 04/15/2013 Address Changed: 05/08/1991 Officer/Director Detail Name & Address Title President HUMBERTO, LORENZO JR 7840 SW 89 AVE. MIAMI, FL 33143 Title VP 5/5/2017 Page 2 of 2 LORENZO, JORGE A 8001 SW78ST MIAMI, FL 33143 Annual Reports Report Year 2015 2016 2017 Docrlrnent images Filed Date 01/09/2015 02/16/2016 01/10/2017 01110)2017 — ANNUAL REPORT 02/16)2016 -- :'NNUAL REPORT 01)09/2015 — ANNUAL REPORT 0/11412014 — ANNUAL REPORT 04,15/2013 —ANNUAL REPORT 04126/2012 —ANNUAL REPORT 03/23/2011 — ANNUAL REPORT 04/19/2010 — ANNUAL REPORT Q4/15/2009 —ANNUAL REPORT 03124,2006 — ANNUAL REPORT 03/14/2007 —ANNUAL REPORT 06/14/2006 — ANNUAL REPORT 03)14)2005 — ANNUAL REPORT 03/1012004 -- ANNUAL REPORT 04/25/2003 — ANNUAL REPORT 02/2812002 — ANNUAL PEPORT 01/26/2001 — ANNUAL REPORT 08/02/2000 — ANNUAL REPORT 02/01,1999 — ANNUAL REPORT 0410111998 — ANNUAL REPORT 04/18/1997 -- ANNUAL REPORT 05/01/1996 — ANNUAL REPORT 03116/1995 — ANNUAL REPORT View image in PDF format View image in PDF formal View image in PDF format View image in PDF format View image in PDF format View image in PDF format r Mew image in PDF formal View enrage in PDF format View image in PDF format View image in PDF formal View image in PDF formai View image in PDF lormat View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Slew image in PDF format View image in PDF format View image in PDF format View image kn PDF format View image in POF format View image in PDF format M yea Oepeettnpnt p{ 3[4te,'IY410n rf CG'pu3it4ns 5/5/2017 6/6/2017 Detail by Entity Name DIV4SION OF CORP3PATIONS kr� %.J.'1i/•org 0 r) en vjj'irnil jtt tif Fkaritite web:air? Department of State / Division of Corporations / Search Records / Detail By Document Number / Detail by Entity Name Florida Profit Corporation H. A. CONTRACTING CORP. Filing Information Document Number G36212 FEIIEIN Number 59-2283147 Date Filed 04/28/1983 State FL Status ACTIVE Last Event AMENDMENT Event Date Filed 08/16/2007 Event Effective Date NONE Principal Address 9500 N. W. 12TH STREET BAY 1 MIAMI, FL 33172 Changed: 01/06/2005 Mailing Address 9500 N. W. 12TH STREET BAY 1 MIAMI, FL 33172 Changed: 01/06/2005 Registered Agent Name & Address ANGELO, HENRY III 9500 N. W. 12TH STREET MIAMI, FL 33172 Name Changed: 03/06/1991 Address Changed: 01/06/2004 Officer/Director Detail Name & Address Title P ANGELO, HENRY, Ill http://search.sunbiz.erg/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=initial&searchNameOrder=HACONTRACTIN .. 1/2 01/05/2006 — ANNUAL REPORT 01106/2005 — ANNUAL REPORT. :01/0612004—ANNUAL REPORT 01/16/2003 —ANNUAL REPORT 6/6/2017 9889 S.W. 110TH STREET MIAMI, FL 33176 Title VPS ANGELO, NICHOLAS 5703 CASTLEGATE AVE. DAVIE,, FL 33331 Annual Reports Detail by Entity Name Report Year Filed Date 2015 01/14/2015 2016 03/03/2016 2017 02/10/2017 Document Images 02/10/2017 — ANNUAL REPORT 03/03/2016 — ANNUAL REPORT 0111412016 — ANNUAL REPORT 03/0212014 — ANNUAL REPORT 0211812013 — ANNUAL REPORT View imag.e. in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format 0110412012 — ANNUAL REPORT View image in PDF format ...... ....... ..... ...... 01.10412011 — ANNUAL REPORT View image in PDF format 01/21/2010 — ANNUAL REPORT View image in PDF format 01120/2009 — ANNUAL REPORT View image in PDF format 01/0e12008 — ANNUAL REPORT View image in PDF format 08/16i2007 — Amendment View image in PDF format 0713112007 — Amendment View image in PDF format 01/24/2007 — ANNUAL. REPORT View image In PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format 02/13/2002— ANNUAL REPORT View image in PDF format 03/0212001 — ANNUAL REPORT View image in PDF format 0111412000 — ANNUAL REPORT View image in PDF format 01/22)1999 — ANNUAL REPORT View image in PDF format 02/16/1998 — ANNUAL REPORT View image in PDF format 03/1711997—ANNUAL REPORT View image in PDF format 02127/1996 — ANNUAL REPORT View image in PDF format 0112611995 — ANNUAL REPORT View image in PDF format http://search.sunbiz.org/Inquiry/Corporati onSearch/SearchR es ultDetail?Inquirytype= EntityN ame&directionType= Initial&searchN ameOrder= HACONTRACT IN... 2/2 Page 1 of 2 Florida Dees nt of State Divito =": ;;;: CCr:,-:;R:3 ri;rn:S Department of Stale 1 Division of Corporations 1 Search Records / Detail By Document Number / Detail by Entity Name Florida Profit Corporation ENVIROWASTE SERVICES GROUP, INC. Filing Information Document Number P98000014467 FEIIEIN Number 65-0829090 Date Filed 02/13/1998 State FL Status ACTIVE Principal Address 18001 Old Cutler Road Suite 554 Palmetto Bay, FL 33157 Changed: 01/06/2015 Maitinq Address 18001 Old Cutler Road Suite 554 Palmetto Bay, FL 33157 Changed: 01/06/2015 Registered Agent Name & Address AGE RE Services, LLC 3162 Commodore Plaza Suite 3e Coconut Grove, FL 33133 Name Changed: 01122/2016 Address Changed: 01/22/2016 Officer/Director Detail Name & Address Title P/D BARBA, EDUARDO J 18001 Old Cutler Road Suite 554 Palmetto Bay, FL 33157 5/5/2017 Page 2 of 2 Title STD BARBA, RAFAEL A 18001 Old Cutler Road Suite 554 Palmetto Bay, FL 33157 Title VP/D FOJON, JULIO A 18001 Old Cutler Road Suite 554 Palmetto Bay, FL 33157 Annual Reports Report Year 2015 2016 2017 Document Images Filed Date 01/06/2015 01/22/2016 01/09/2017 01 /09/2017 — ANNUAL REPORT 01/22/2016 -- ANNUAL REPORT 01/06/2015—.ANNUAL REPORT 02/17/2014 -- ANNUAL REPORT 01/28/2013 —ANNUAL REPORT 01/12/2012 —ANNUAL REPORT 0912212011 --ANNUAL REPORT 03/11/2011 — ANNUAL REPORT 03/22/2010 -- ANNUAL REPORT 04/1612009 — ANNUAL REPORT 01/22/2008—ANNUAL REPORT 05/01/2007 —ANNUAL REPORT 04/17/2006 — ANNUAL REPOP.T 04/21/2005 — ANNUAL REPORT 05/03/2004 — ANNUAL REPORT 05/19/2003 — ANNUAL REPOT" 05/12/2002 — ANNUAL REPORT 04/02/2001 — ANNUAL REPORT 06/08/2000 — ANNUAL REPORT 03/01/1999 — ANNUAL REPORT 02/13/1998 — Domestic Profit View image rn PDF format View image in PDF formal \iew image in PDF formal View image in PDF format View image in PDF format View image In PDF formal View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF formal View image in PDF format View image in PDF format View image in PDF format View image In PDF format View image in PDF formal View image in PDF formal View image in PDF forfnat View image in PDF formal View image in PDF format View image in PDF formal 0»r'ira Derartment of State. D<r00n of Ccrperas!!ns 5/5/2017 Page 1 of 2 Florida Department of State Dr.es,Dti Cct;pc,a.,71enis Department of State ! Division of Corporations 1 Search Records / Detail By Document Number / Detail by Entity Name Florida Profit Corporation JCI INTERNATIONAL, INC. Filing information Document Number 681519 FEI/EIN Number 59-2032442 Date Filed 08/08/1980 State FL Status ACTIVE Last Event AMENDMENT Event Date Filed 08/08/1994 Event Effective Date NONE Principal Address 12315 SW 132 COURT MIAMI, FL 33186 Changed: 01/26/1994 Mailing Address 12315 SW 132 COURT MIAMI, FL 33186 Changed: 01/26/1994 Registered Agent Name & Address MARTINEZ, JULIO E. 12315 SW 132 COURT MIAMI, FL 33186 Name Changed: 09/24/1992 Address Changed: 02/15/2010 0fficer/Director Detail Name & Address Title VD OUINCOSES, FELICIA T 8395 SW 73RD RD # 809 MIAMI, FL 33143 5/4/2017 Page 2 of 2 Title PSD MARTINEZ, JULIO E 5600 COLLINS AVE. UNIT 6F MIAMI, FL 33140 Annual Reports Report Year 2015 2016 2017 Filed Date 03/11/2015 03/04/2016 04/03/2017 Document Images 04/03/2017 — ANNUAL, REPORT 0304/2016 -- ANNUAL REPORT 03111112016 — ANNUAL REPORT 01/27/2014 —ANNUAL REPORT 07/2612013 — ANNUAL REPORT 02/06/2012 — ANNUAL REPORT 01/03/2011—ANNUAL REPORT 02/15/2010 —ANNUAL REPORT 04/30/2009 — ANNUAL REPORT 01 /09/2008 —ANNUAL REPORT 01/14/2007 — ANNUAL REPORT 01110/2008 —ANNUAL REPORT 02/11;2005 —ANNUAL REPORT 02109/2004 — ANNUAL REPORT 04/14/2003 — ANNUAL REPORT 03/06/2002 --ANNUAL REPORT 02/09/2001 —ANNUAL REPORT 03124/2000 — ANNUAL REPORT 03102/1999 « ANNUAL REPORT 04/07.11998 —ANNUAL REPORT 01/27/1997 --ANNUAL REPORT 02/13/1996 — ANNUAL REPORT 02/28/1995 -- ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Vie:v Image in PDF format View image in PDF format View image in PDF format View Image in PDF format View image in PDF format View image in PDF forma! View image in PDF format View image in PDF formal View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in POE format View image in PDF format View image in PDF format View image In PDF format View image in PDF format 7:.vn:17a OtParullen['cr Stale. Covaran cf brr .u[i 5/4/2017 Pa`e1of2 Florida Department of State Department of State 1 Division of Corporations / Search Records l Detail By Document Number ! Detail by Entity Name Florida Profit Corporation THE TERRACON GROUP, INC. Filing Information Document Number P03000045947 FEI/EIN Number 06-1692042 Date Filed 04/24/2003 State FL Status ACTIVE Last Event AMENDMENT Event Date Filed 02/06/2004 Event Effective Date NONE Principal Address 5601 SW 8 Street MIAMI, FL 33134 Changed: 04/12/2013 Mailing Address 5601 SW 8 Street MIAMI, FL 33134 Changed: 04/12/2013 Registered Agent Name & Address GOMEZ, MICHAEL A 5601 SW 8 Street MIAMI, FL 33134 Name Changed: 02/09/2016 Address Changed. 01/21/2015 officerlDirector Detail Name & Address Title PD GOMEZ, MICHAEL A 5601 SW 8 Street MIAMI, FL 33134 5/4/2017 Paw 2of2 Title STD SANCHEZ, GERARDO A 5601 SW 8 Street MIAMI, FL 33134 Annual Reports Report Year Filed Date 2015 01/21/2015 2016 02/09/2016 2017 01/09/2017 Document Images 0]/00/201 T —ANNUAL REPORT 02100/2016 — ANNUAL REPORT 01121/2015—ANNUAL REPORT 01131/2014 — ANNUr1 REPORT 04/1212013 — ANNUAL REPORT U2:17'2012 — ANNUAL REPORT 03/21/2011 .- ANNUAL REPORT 04106/2010 — ANNUAL REPORT 03i02f2009 — ANNUAL REPORT 01/11/2008 — ANNUAL REPORT 01/2312007 — ANNUAL REPORT 0 f /24/2006 — ANNUAL REPORT 0 f,20/2005 — ANNUAL REPORT 05.03/2004 -. ANNUAL REPORT 02/1612004 — Amendment 04/24/2003 — Domestic Profit View image in PDF formal View image in PDF format View image in PDF format Vew image in PDF formal View image in PDF format `drew image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image In PDF format View image in PDF format View image in PDF formal View image in PDF format View image in PDF format ncMa Department or itnta, 'son of G1roo-N'an5 5/4/2017 Page 1 of 2 Flonda Department of State Department of Stale / Division of Corporations / Search Records / Detail By Document Number / Di.t:rc^s r:.F COPPOR ATIVN5 Detail by Entity Name Florida Profit Corporation LEE CONSTRUCTION GROUP, INC. Filing Information Document Number P06000150247 FEI!EIN Number 14-1984840 Date Filed 12/06/2006 Effective Date 11/29/2006 State FL Status ACTIVE Principal Address 9485 NW 12 STREET DORAL, FL 33172 Changed: 01/19/2009 Mailing Address 9485 NW 12 STREET DORAL, FL 33172 Changed: 01/19/2009 Registered Agent Name & Address LUIS E. ENRIQUEZ 9850 S.W. 69 COURT MIAMI, FL 33156 Name Changed 01/06/2010 Address Changed: 01/06/2010 Officer/Director Detail Name & Address Title PRES ENRIQUEZ, LUIS E 9485 NW 12 STREET DORAL, FL 33172 Annual Reports Report Year Filed Date 5/4/2017 Page 2 of 2 2015 2016 2017 Document images 01/09/2015 01/15/2016 01/16/2017 01/16/2017 — ANNUAL REPORT 0 /1572015 — ANNUAL REPORT 01l09l2015—ANNUAL REPORT 01/10/2014 — ANNUAL REPORT 01/25/2013 — ANNUAL REPORT 02/116r2012 -- ANNUAL REPORT '? —ANNUAL REPORT 01!252011 —ANNUAL REPORT 01/06/20 i0 — ANNUAL REPORT 01/ 19%2000 — ANNUAL REPORT 01/16/2008 — ANNUAL REPORT 02/05/2007 — ANNUAL REPORT 12/06d2006 — Domestic Pmfit View image in PDF format View image in PDF format View image in PDF formal View image in PDF formal View image in PDF format View image in PDF formal View image in PDF formal View image in PDF formal View image in PDF format View image in PDF format View image in PDF format View image in PDF formal View image in PDF formal �imrtla DeNrhne L of Suite. Drvissan v Cnrpmranon; 5/4/2017