Search icon

CONCRETE VIDA LLC

Company Details

Entity Name: CONCRETE VIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2022 (2 years ago)
Document Number: L18000086006
FEI/EIN Number 82-5193337
Address: 8600 SW 133 Ave Rd, Apt#407, Miami, FL 33183
Mail Address: 8600 SW 133 Ave Rd, Apt#407, Miami, FL 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
De la rosa, Claudia M Agent 18901 SW 106 Ave, 132, Miami, FL 33157

Chief Executive Officer

Name Role Address
CALDERON, EDWIN Chief Executive Officer 8600 SW 133 Ave Rd, Apt#407 Miami, FL 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 De la rosa, Claudia M No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 18901 SW 106 Ave, 132, Miami, FL 33157 No data
REINSTATEMENT 2022-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2019-03-31 8600 SW 133 Ave Rd, Apt#407, Miami, FL 33183 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-31 8600 SW 133 Ave Rd, Apt#407, Miami, FL 33183 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000722254 ACTIVE 1000001019339 DADE 2024-11-08 2034-11-13 $ 1,924.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-15
REINSTATEMENT 2022-09-27
REINSTATEMENT 2021-10-19
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-31
Florida Limited Liability 2018-04-05

Date of last update: 18 Jan 2025

Sources: Florida Department of State