Search icon

SOUTH FLORIDA CONCRETE BLOCK, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA CONCRETE BLOCK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA CONCRETE BLOCK, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Sep 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2017 (8 years ago)
Document Number: L06000093577
FEI/EIN Number 320182053

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

Address: 5800 SW 177 AVE, SUITE 101, MIAMI, FL, 33193, US
Mail Address: 5800 SW 177 AVE, SUITE 101, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTH FLORIDA CONCRETE BLOCK, LLC GHT BENEFIT PLAN 2023 320182053 2025-01-30 SOUTH FLORIDA CONCRETE BLOCK, LLC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-09-01
Business code 444190
Sponsor’s telephone number 3054083444
Plan sponsor’s address 5800 SW 177TH AVE, STE 101, MIAMI, FL, 33193

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
SOUTH FLORIDA CONCRETE BLOCK LLC 2023 320182053 2024-07-16 SOUTH FLORIDA CONCRETE BLOCK LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 327300
Sponsor’s telephone number 3054083444
Plan sponsor’s address 5800 SW 177TH AVE, STE 101, MIAMI, FL, 33193

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
SOUTH FLORIDA CONCRETE BLOCK LLC 2022 320182053 2023-09-11 SOUTH FLORIDA CONCRETE BLOCK LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 327300
Sponsor’s telephone number 3054083444
Plan sponsor’s address 5800 SW 177TH AVE, STE 101, MIAMI, FL, 33193

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RINALDI AMELIA Managing Member 5800 SW 177 AVE, MIAMI, FL, 33193
RINALDI JORGE Agent 5800 SW 177 Avenue, MIAMI, FL, 33193
RINALDI JORGE Managing Member 5800 SW 177 AVE, MIAMI, FL, 33193
RINALDI SERGIO A Managing Member 5800 SW 177 AVE, MIAMI, FL, 33193
RINALDI MIGDALY S Managing Member 5800 SW 177 AVE, MIAMI, FL, 33193
RINALDI ADRIANA P Managing Member 5800 SW 177 AVE, MIAMI, FL, 33193
RINALDI LENNY Managing Member 5800 SW 177 AVE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-10-04 - -
REGISTERED AGENT NAME CHANGED 2017-10-04 RINALDI, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 5800 SW 177 Avenue, SUITE 101, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 5800 SW 177 AVE, SUITE 101, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2009-04-21 5800 SW 177 AVE, SUITE 101, MIAMI, FL 33193 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-26
LC Amendment 2017-10-04
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1843858709 2021-03-27 0455 PPS 5800 SW 177th Ave Ste 101, Miami, FL, 33193-5300
Loan Status Date 2023-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63583
Loan Approval Amount (current) 63583.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-5300
Project Congressional District FL-28
Number of Employees 8
NAICS code 327331
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64985.31
Forgiveness Paid Date 2023-07-18
1580357310 2020-04-28 0455 PPP 5800 sw 177TH AVE, MIAMI, FL, 33193-5300
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60200
Loan Approval Amount (current) 60200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33193-5300
Project Congressional District FL-28
Number of Employees 7
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61118.67
Forgiveness Paid Date 2021-11-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2480741 Intrastate Non-Hazmat 2014-03-03 - - 1 1 Auth. For Hire
Legal Name SOUTH FLORIDA CONCRETE BLOCK LLC
DBA Name -
Physical Address 5800 SW 177 AVE STE101, MIAMI, FL, 33193, US
Mailing Address 5800 SW 177 AVE STE101, MIAMI, FL, 33193, US
Phone (308) 408-3444
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State