Search icon

AVALOS CONCRETE BLOCK, INC. - Florida Company Profile

Company Details

Entity Name: AVALOS CONCRETE BLOCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVALOS CONCRETE BLOCK, 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: 27 Jan 1987 (38 years ago)
Date of dissolution: 16 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2011 (14 years ago)
Document Number: M45523
FEI/EIN Number 592762909

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

Address: 12895 SW 6 ST., MIAMI, FL, 33184
Mail Address: 12895 SW 6 ST., MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVALOS, CELIA M. President 12895 SW 6 ST., MIAMI, FL
AVALOS, JULIO Vice President 12895 SW 6 ST, MIAMI, FL
ARTURO HERRERA LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-02-20 6520 SW 47 STREET, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 1990-07-06 12895 SW 6 ST., MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 1990-07-06 12895 SW 6 ST., MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 1990-07-06 ARTURO, HERRERA -

Documents

Name Date
Voluntary Dissolution 2011-05-16
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State