Search icon

CONCRECEL USA SE, LLC - Florida Company Profile

Company Details

Entity Name: CONCRECEL USA SE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCRECEL USA SE, 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: 19 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2014 (11 years ago)
Document Number: L07000074800
FEI/EIN Number 260591283

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

Address: 281 N.E. 32 STREET, OAKLAND PARK, FL, 33334, US
Mail Address: 281 N.E. 32 STREET, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEMBALA HENRY Managing Member 281 NE 32ND STREET, OAKLAND PARK, FL, 33334
HICKMAN WILLIAM Managing Member 281 NE 32ND STREET, OAKLAND PARK, FL, 33334
Gembala David Managing Member 281 NE 32nd Street, Oakland Park, FL, 33334
SOTO OSCAR Agent 2400 EAST COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-06 SOTO, OSCAR -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 2400 EAST COMMERCIAL BLVD, SUITE 400, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 281 N.E. 32 STREET, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2023-03-09 281 N.E. 32 STREET, OAKLAND PARK, FL 33334 -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2010-03-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000714975 TERMINATED 12-17935 CACE 02 BROWARD CIRCUIT COURT 2012-08-30 2017-10-19 $20,202.41 MADISON ACQUISITIONS CORP., P O BOX 630037, NORTH MIAMI BEACH, FL 33163

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-01
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State