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 |
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 | - |
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 | - | - |
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 |
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