Search icon

FLORIDA ASPHALT & PAVING, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ASPHALT & PAVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA ASPHALT & PAVING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Aug 1986 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Oct 2008 (16 years ago)
Document Number: M36403
FEI/EIN Number 203550470

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

Address: 16910 NW 54TH COURT, MIAMI, FL, 33055
Mail Address: 16910 NW 54TH COURT, MIAMI, FL, 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramos Abrahan President 16910 NW 54TH COURT, MIAMI, FL, 33055
Ramirez Ramos Linda X Treasurer 16910 NW 54TH COURT, MIAMI, FL, 33055
Ramirez Ramos Magaly D Secretary 16910 NW 54TH COURT, MIAMI, FL, 33055
TAX CENTER USA, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 Tax Center USA LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 7336 West 20th Avenue, Hialeah, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 16910 NW 54TH COURT, MIAMI, FL 33055 -
CHANGE OF MAILING ADDRESS 2010-02-16 16910 NW 54TH COURT, MIAMI, FL 33055 -
CANCEL ADM DISS/REV 2008-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000457701 TERMINATED 1000000657785 MIAMI-DADE 2015-04-02 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-05-26
AMENDED ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State