Search icon

ALEX'S CONCRETE PUMPING LLC - Florida Company Profile

Company Details

Entity Name: ALEX'S CONCRETE PUMPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEX'S CONCRETE PUMPING 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: 12 May 2015 (10 years ago)
Date of dissolution: 26 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2022 (3 years ago)
Document Number: L15000083990
FEI/EIN Number 47-3975104

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

Address: 18004 SW 154TH AVE MIAMI, MIAMI, FL, 33187, US
Mail Address: 18004 SW 154TH AVE MIAMI, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ FERNANDEZ ALEXANDER President 18004 SW 154TH AVE MIAMI, MIAMI, FL, 33187
ALVAREZ FERNANDEZ ALEXANDER Agent 18004 SW 154TH AVE MIAMI, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 18004 SW 154TH AVE MIAMI, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2021-02-08 18004 SW 154TH AVE MIAMI, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2021-02-08 ALVAREZ FERNANDEZ, ALEXANDER -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 18004 SW 154TH AVE MIAMI, MIAMI, FL 33187 -
LC AMENDMENT 2019-12-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-26
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-30
LC Amendment 2019-12-23
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-22
Florida Limited Liability 2015-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5271107103 2020-04-13 0455 PPP 18004 SW 154th Ave, Miami, FL, 33187
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33187-0600
Project Congressional District FL-28
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16327.82
Forgiveness Paid Date 2021-03-15
8192748305 2021-01-29 0455 PPS 18004 SW 154th Ave, Miami, FL, 33187-7741
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 33187-7741
Project Congressional District FL-28
Number of Employees 8
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16313.18
Forgiveness Paid Date 2021-10-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State