Search icon

LUIS & LUIGI CONCRETE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LUIS & LUIGI CONCRETE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Oct 2016 (9 years ago)
Document Number: L15000109309
FEI/EIN Number 47-4396313
Address: 12550 Biscayne blvd, North Miami, FL, 33181, US
Mail Address: 12550 Biscayne blvd, North Miami, FL, 33181, US
ZIP code: 33181
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chavez Luis Manager 12550 Biscayne blvd, North Miami, FL, 33181
Chavez Cesar Auth 12550 Biscayne blvd, North Miami, FL, 33181
CHAVEZ Cesar Agent 12550 Biscayne blvd, North Miami, FL, 33181

Unique Entity ID

CAGE Code:
7VKJ5
UEI Expiration Date:
2020-09-07

Business Information

Activation Date:
2019-09-08
Initial Registration Date:
2016-11-23

Commercial and government entity program

CAGE number:
7VKJ5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-10
CAGE Expiration:
2024-09-09

Contact Information

POC:
CESAR CHAVEZ
Corporate URL:
www.luisandluigiconcrete.us

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-15 12550 Biscayne blvd, #800, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2022-10-15 12550 Biscayne blvd, #800, North Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-15 12550 Biscayne blvd, #800, North Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2018-01-17 CHAVEZ, Cesar -
LC AMENDMENT 2016-10-27 - -
LC AMENDMENT 2016-10-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000187021 ACTIVE 50-2022-CA-011225-XXXX-MB PALM BEACH CIRCUIT COURT 2023-04-11 2028-04-28 $17,388.32 H&E EQUIPMENT SERVICES INC, 7500 PECUE LANE, 2600 LAKE LUCIEN DRIVE, BATON ROUGE, LA 70809
J22000475303 ACTIVE 22-CC-056859 HILLSBOROUGH COUNTY 2022-09-20 2027-10-10 $6,877.07 SYNERGY RENTS, LLC, 3660 ERINDALE DRIVE, VALRICO, FL 33596
J22000484149 ACTIVE 2022-015240-CA-01 MIAMI DADE CIRCUIT COURT 2022-09-15 2027-10-24 $51,197.55 S&S US RECOVERY TRUST, 12555 BISCAYNE BLVD, 915, NORTH MIAMI
J22000232878 ACTIVE 2022-000434-CA-01 11TH JUD CIR MIAMI-DADE CTY FL 2022-05-12 2027-05-18 $127,193.15 WHITE CAP, L.P., 3671 OLD WINTER GARDENT RD., ORLANDO, FL 32805
J22000150237 ACTIVE 2021-025876-CC-23 MIAMI-DADE COUNTY COURT CLERK 2022-02-16 2027-03-30 $12,340.26 CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC. A DELAWARE C, 1501 BELVEDERE ROAD, WEST PALM BEACH, FL, 33406
J21000066203 ACTIVE 502020CC010175XXXXMBRB FIFTEENTH JUDICIAL CIRCUIT 2021-02-15 2026-02-16 $16,983.02 TITAN FLORIDA, LLC, 455 FAIRWAY DRIVE, DEERFIELD BEACH, FLORIDA 33441
J21000054654 ACTIVE 2020-010074-SP-23 MIAMI-DADE COUNTY COURT CLERK 2021-01-13 2026-02-09 $4,018.40 PRESIDENTE CHECK CASHING CORPORATION, 1817 SW 8 ST., MIAMI, FL, 33135

Documents

Name Date
ANNUAL REPORT 2024-04-21
AMENDED ANNUAL REPORT 2023-10-06
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-10-15
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-15
AMENDED ANNUAL REPORT 2019-12-02
AMENDED ANNUAL REPORT 2019-10-01
AMENDED ANNUAL REPORT 2019-02-27

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
22013.13
Total Face Value Of Loan:
22013.13
Date:
2020-06-23
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:
22012.00
Total Face Value Of Loan:
22012.00
Date:
2020-06-23
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:
22012.00
Total Face Value Of Loan:
22012.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
90460530
Mark:
LUIS & LUIGI CONCRETE
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2021-01-12
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
LUIS & LUIGI CONCRETE

Goods And Services

For:
Shell Construction Experts
First Use:
2015-06-23
International Classes:
037 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$22,013.13
Date Approved:
2021-02-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,013.13
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Servicing Lender:
First Bank of the Lake
Use of Proceeds:
Payroll: $22,012.13
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$22,012
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,012
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$22,344.01
Servicing Lender:
Midwest BankCentre
Use of Proceeds:
Payroll: $22,012

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State