Search icon

DOMINGUEZ CONCRETE LLC - Florida Company Profile

Company Details

Entity Name: DOMINGUEZ CONCRETE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOMINGUEZ 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: 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: 23 Oct 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000180589
FEI/EIN Number 47-5418397

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

Address: 1805 S 29ST, FORT PIERCE, FL, 34947, US
Mail Address: 1805 S 29ST, FORT PIERCE, FL, 34947, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ AMADOR CESAR Manager 1805 S 29ST, FORT PIERCE, FL, 34947
DOMINGUEZ CESAR Agent 1805 S 29ST, FORT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1805 S 29ST, FORT PIERCE, FL 34947 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 1805 S 29ST, FORT PIERCE, FL 34947 -
CHANGE OF MAILING ADDRESS 2019-04-29 1805 S 29ST, FORT PIERCE, FL 34947 -
REGISTERED AGENT NAME CHANGED 2019-04-29 DOMINGUEZ, CESAR -
REINSTATEMENT 2018-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC REVOCATION OF DISSOLUTION 2018-04-12 - -
LC VOLUNTARY DISSOLUTION 2017-12-29 - -

Documents

Name Date
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-11
LC Revocation of Dissolution 2018-04-12
LC Voluntary Dissolution 2017-12-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
Florida Limited Liability 2015-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2125347702 2020-05-01 0455 PPP 1805 S 29TH ST, FORT PIERCE, FL, 34947
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129257
Loan Approval Amount (current) 129257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34947-1300
Project Congressional District FL-21
Number of Employees 11
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130675.02
Forgiveness Paid Date 2021-06-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State