Search icon

HERRERA CONCRETE DESIGN AND TILE CONTRACTOR CORP. - Florida Company Profile

Company Details

Entity Name: HERRERA CONCRETE DESIGN AND TILE CONTRACTOR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERRERA CONCRETE DESIGN AND TILE CONTRACTOR CORP. 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: 11 Apr 1989 (36 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: K79351
FEI/EIN Number 650148748

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

Address: HECTOR HERRERA, 5501 SW 104 CT, MIAMI, FL, 33165
Mail Address: HERRERA CONRETE DESIGN & TILE CONT, 5501 SW 104 CT, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA, HECTOR Director 5501 SW 104 CT, MIAMI, FL, 33165
HERRERA CELIA Director 5501 SW 104 CT, MIAMI, FL, 33165
HERRERA, HECTOR Agent 5501 SW 104 CT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-27 HECTOR HERRERA, 5501 SW 104 CT, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2001-03-27 HECTOR HERRERA, 5501 SW 104 CT, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-27 5501 SW 104 CT, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-09-04
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State