Search icon

CONCRETE FINISHING MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: CONCRETE FINISHING MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCRETE FINISHING MIAMI, 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: 05 Dec 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000279836
FEI/EIN Number 83-2837517

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

Address: 12013 SW 194TH TER, MIAMI, FL, 33177, US
Mail Address: 12013 SW 194TH TER, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TATE TRACY President 13818 SW 152ND ST STE. 249, MIAMI, FL, 33177
RODRIGUEZ RAIDEL Vice President 13818 SW 152ND ST STE. 249, MIAMI, FL, 33177
RODRIGUEZ RAIDEL Agent 12013 SW 194TH TER, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-29 12013 SW 194TH TER, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 12013 SW 194TH TER, MIAMI, FL 33177 -
LC AMENDMENT 2020-05-11 - -
REGISTERED AGENT NAME CHANGED 2020-05-11 RODRIGUEZ, RAIDEL -
CHANGE OF PRINCIPAL ADDRESS 2019-07-29 12013 SW 194TH TER, MIAMI, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
LC Amendment 2020-05-11
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3574688608 2021-03-17 0455 PPP 13818 SW 152nd St # 249, Miami, FL, 33177-1164
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33177-1164
Project Congressional District FL-28
Number of Employees 1
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20932.31
Forgiveness Paid Date 2021-09-17
8521928901 2021-05-11 0455 PPS 13818 SW 152nd St # 249, Miami, FL, 33177-1164
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33177-1164
Project Congressional District FL-28
Number of Employees 1
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20900.92
Forgiveness Paid Date 2021-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State