Search icon

CUSTOM CONCRETE DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: CUSTOM CONCRETE DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUSTOM CONCRETE DESIGNS, 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: 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: 22 Feb 2010 (15 years ago)
Date of dissolution: 04 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2019 (6 years ago)
Document Number: L10000019467
FEI/EIN Number 271956543

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

Address: 4127 NW 2ND AVE, MIAMI, FL, 33127, US
Mail Address: 4127 NW 2ND AVE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ GUTIERREZ CARLOS A Managing Member 4127 NW 2ND AVE, MIAMI, FL, 33127
PEREZ GUTIERREZ CARLOS AMGRM Agent 4127 NW 2ND AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 4127 NW 2ND AVE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2017-04-27 4127 NW 2ND AVE, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 4127 NW 2ND AVE, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2013-01-20 PEREZ GUTIERREZ, CARLOS A, MGRM -
LC AMENDMENT AND NAME CHANGE 2011-03-28 CUSTOM CONCRETE DESIGNS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001132761 TERMINATED 1000000496348 PALM BEACH 2013-05-01 2032-06-19 $ 1,671.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-04
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-10-13
LC Amendment and Name Change 2011-03-28

Date of last update: 02 May 2025

Sources: Florida Department of State