Search icon

CONCRETE SERVICES, PUMP & FINISH, INC. - Florida Company Profile

Company Details

Entity Name: CONCRETE SERVICES, PUMP & FINISH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCRETE SERVICES, PUMP & FINISH, 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: 07 Sep 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2019 (5 years ago)
Document Number: P00000084805
FEI/EIN Number 651050231

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

Mail Address: 13408 SW 128 ST, Miami, FL, 33186, US
Address: 10061 SW 44 ST, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARCASES CONSULTING GROUP, LLC Agent -
PEREZ ALBERTO President 10061 SW 44 ST, MIAMI, FL, 33165
PEREZ ALBERTO Director 10061 SW 44 ST, MIAMI, FL, 33165
ROMAN HECTOR Secretary 10061 SW 44 ST, MIAMI, FL, 33165
POUZO-ROCHA VICTOR Treasurer 10061 SW 44 ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 13408 SW 128 ST, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-04-30 10061 SW 44 ST, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2024-04-30 CARCASES CONSULTING GROUP LLC -
AMENDMENT 2019-10-29 - -
AMENDMENT 2017-10-30 - -
AMENDMENT 2015-07-06 - -
AMENDMENT 2015-02-17 - -
AMENDMENT 2011-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-12 10061 SW 44 ST, MIAMI, FL 33165 -
AMENDMENT 2008-03-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-19
Amendment 2019-10-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-09
Amendment 2017-10-30
ANNUAL REPORT 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9066708308 2021-01-30 0455 PPS 10061 SW 44th St, Miami, FL, 33165-5006
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15462
Loan Approval Amount (current) 15462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33165-5006
Project Congressional District FL-27
Number of Employees 1
NAICS code 238110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15573.54
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State