Search icon

LELE CONCRETE AND PUMPING, INC. - Florida Company Profile

Company Details

Entity Name: LELE CONCRETE AND PUMPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LELE CONCRETE AND PUMPING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 06 Dec 1985 (39 years ago)
Date of dissolution: 20 Dec 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2010 (14 years ago)
Document Number: M24283
FEI/EIN Number 592659840

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

Address: 8321 S.W. 27 TERR., MIAMI, FL, 33155
Mail Address: 8321 S.W. 27 TERR., MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLASENCIA EUSEBIO Treasurer 9235 SW 42 STREET, MIAMI, FL, 33165
PLASENCIA ANTHONY Vice President 8321 SW 27TH TERRACE, MIAMI, FL, 33155
PLASENCIA JOSE I Agent 8321 S.W. 27 TERR., MIAMI, FL, 33155
PLASENCIA, JOSE I. President 8321 S.W. 27 TERR., MIAMI, FL
PLASENCIA, JOSE I. Director 8321 S.W. 27 TERR., MIAMI, FL
PLASENCIA, ESPERANZA Secretary 8321 S.W. 27 TERR., MIAMI, FL
PLASENCIA, ESPERANZA Treasurer 8321 S.W. 27 TERR., MIAMI, FL
PLASENCIA, ESPERANZA Director 8321 S.W. 27 TERR., MIAMI, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-12-20 - -
REINSTATEMENT 2010-09-29 - -
REGISTERED AGENT NAME CHANGED 2010-09-29 PLASENCIA, JOSE I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2004-08-23 - -

Documents

Name Date
Voluntary Dissolution 2010-12-20
REINSTATEMENT 2010-09-29
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-01-12
Amendment 2004-08-23
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State