Search icon

LUIS & LUIGI CONCRETE LLC - Florida Company Profile

Company Details

Entity Name: LUIS & LUIGI CONCRETE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUIS & LUIGI CONCRETE 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: 23 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Oct 2016 (8 years ago)
Document Number: L15000109309
FEI/EIN Number 47-4396313

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

Address: 12550 Biscayne blvd, North Miami, FL, 33181, US
Mail Address: 12550 Biscayne blvd, North Miami, FL, 33181, US
ZIP code: 33181
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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4289898509 2021-02-25 0455 PPS 8785 SW 165th Ave # 200-210, Miami, FL, 33193-5826
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22013.13
Loan Approval Amount (current) 22013.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
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, 33193-5826
Project Congressional District FL-28
Number of Employees 15
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2034738005 2020-06-23 0455 PPP 8785 SW 165TH AVE, MIAMI, FL, 33193-5825
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22012
Loan Approval Amount (current) 22012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41309
Servicing Lender Name Midwest BankCentre
Servicing Lender Address 2191 Lemay Ferry Rd, SAINT LOUIS, MO, 63125-2435
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, 33193-5825
Project Congressional District FL-28
Number of Employees 15
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 41309
Originating Lender Name Midwest BankCentre
Originating Lender Address SAINT LOUIS, MO
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 22344.01
Forgiveness Paid Date 2022-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State