Entity Name: | THE LAST CONCRETE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE LAST 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. |
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: | 13 Aug 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L18000192958 |
FEI/EIN Number |
831601669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17211 SW 122 AVE, MIAMI, FL, 33177, US |
Mail Address: | 17211 SW 122 AVE, MIAMI, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACOSTA HERNANDEZ JULIO | Manager | 17211 SW 122 AVE, MIAMI, FL, 33177 |
ACOSTA JULIO | Agent | 17211 SW 122 AVE, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-21 | 17211 SW 122 AVE, MIAMI, FL 33177 | - |
REINSTATEMENT | 2023-01-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-21 | ACOSTA, JULIO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2021-11-01 | - | - |
LC AMENDMENT | 2020-09-21 | - | - |
CHANGE OF MAILING ADDRESS | 2018-09-10 | 17211 SW 122 AVE, MIAMI, FL 33177 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-21 | 17211 SW 122 AVE, MIAMI, FL 33177 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000221293 | ACTIVE | 2021-039026-SP-23 | MIAMI-DADE COUNTY COURT CLERK | 2022-04-13 | 2027-05-10 | $4,574.49 | PRESIDENTE CHECK CASHING CORPORATION, 1817 SW 8 ST., MIAMI, FL, 33135 |
J22000231326 | ACTIVE | 19-145-D5 | LEON COURT | 2022-02-15 | 2027-05-12 | $1,968.72 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
REINSTATEMENT | 2023-01-21 |
LC Amendment | 2021-11-01 |
ANNUAL REPORT | 2021-05-01 |
LC Amendment | 2020-09-21 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-02-25 |
Florida Limited Liability | 2018-08-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7798848104 | 2020-07-24 | 0455 | PPP | 17211 SW 122ND AVE, MIAMI, FL, 33177 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State