Search icon

THE LAST CONCRETE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ACOSTA HERNANDEZ JULIO Manager 17211 SW 122 AVE, MIAMI, FL, 33177
ACOSTA JULIO Agent 17211 SW 122 AVE, MIAMI, FL, 33177

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2020-08-04
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169962
Loan Approval Amount (current) 169962
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33177-0001
Project Congressional District FL-28
Number of Employees 13
NAICS code 236220
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 -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State