Search icon

THE CONCRETE LAB, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE CONCRETE LAB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2005 (20 years ago)
Document Number: L05000073714
FEI/EIN Number 13-4304751
Address: 658 Crandon Blvd, KEY BISCAYNE, FL, 33149, US
Mail Address: 658 Crandon Blvd, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
City: Key Biscayne
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE QUINTANA MIREN IMGR Manager 658 Crandon Blvd, KEY BISCAYNE, FL, 33149
LANDER FERNANDO MGRM Managing Member 658 Crandon Blvd, KEY BISCAYNE, FL, 33149
DE QUINTANA MIREN I Agent 658 Crandon Blvd, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000064636 ID DESIGN ACTIVE 2023-05-24 2028-12-31 - 658 CRANDON BLVD, SUITE 120, KEY BISCAYNE, FL, 33149
G12000045973 ARTISAN KITCHEN AND BAR ACTIVE 2012-05-16 2027-12-31 - 658 CRANDON BLVD, SUITE 120, KEY BISCAYNE, FL, 33149
G09000187354 THE GOLDEN HOG EXPIRED 2009-12-21 2014-12-31 - 4960 NW 165TH ST, UNIT B21, HIALEAH, FL, 33014
G08345900091 CAMPING LAB EXPIRED 2008-12-10 2013-12-31 - 4960 NW 165TH ST, UNIT B21, MIAMI GARDENS, FL, 33014
G08021900205 EXPEDITION HARDWARE EXPIRED 2008-01-20 2013-12-31 - 4960 NW 165TH ST, UNIT B21, MIAMI GARDENS, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-08 DE QUINTANA, MIREN I -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 658 Crandon Blvd, suite 120, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2025-01-08 658 Crandon Blvd, suite 120, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 658 Crandon Blvd, suite 120, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 658 Crandon Blvd, suite 120, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 658 Crandon Blvd, suite 120, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2013-01-24 658 Crandon Blvd, suite 120, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2007-04-03 DE QUINTANA, MIREN I -
AMENDMENT 2005-10-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-21

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
78001.00
Total Face Value Of Loan:
78001.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55715.00
Total Face Value Of Loan:
55715.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$78,001
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,001
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$78,453.84
Servicing Lender:
First Equity Mortgage Bankers Inc.
Use of Proceeds:
Payroll: $78,000
Jobs Reported:
6
Initial Approval Amount:
$55,715
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$56,209.44
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $55,715

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State