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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State