Search icon

BARREIRO CONCRETE MATERIALS INC. - Florida Company Profile

Company Details

Entity Name: BARREIRO CONCRETE MATERIALS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARREIRO CONCRETE MATERIALS 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: 21 Mar 2001 (24 years ago)
Document Number: P01000030472
FEI/EIN Number 65-1090585

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

Address: 25440 sw 140th avenue, HOMESTEAD, FL, 33032, US
Mail Address: 25440 sw 140th avenue, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARREIRO AMERICO Director 25440 SW 140TH AVENUE,, Homestead, FL, 33032
BARREIRO AMERICO President 25440 SW 140TH AVENUE,, Homestead, FL, 33032
BARREIRO AMERICO Secretary 25440 SW 140TH AVENUE,, Homestead, FL, 33032
BARREIRO AMERICO Treasurer 25440 SW 140TH AVENUE,, Homestead, FL, 33032
BARREIRO GUILHERMINA Chief Financial Officer 25440 SW 140th Avenue,, Princeton, FL, 33032
Barreiro Americo Agent 25440 SW 140th Avenue,, Miami, FL, 33032

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 25440 SW 140th Avenue,, Homestead, Miami, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-28 25440 sw 140th avenue, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2022-11-28 25440 sw 140th avenue, HOMESTEAD, FL 33032 -
REGISTERED AGENT NAME CHANGED 2022-05-09 Barreiro, Americo -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000435179 TERMINATED 1000000162837 DADE 2010-03-16 2030-03-24 $ 63,574.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000163567 TERMINATED 1000000096048 26638 4238 2008-11-05 2029-01-22 $ 2,076.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000163583 TERMINATED 1000000096050 26638 4323 2008-11-05 2029-01-22 $ 22,934.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000399336 TERMINATED 1000000096048 26638 4238 2008-11-05 2029-01-28 $ 2,076.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000399351 TERMINATED 1000000096050 26638 4323 2008-11-05 2029-01-28 $ 22,934.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-12-07
AMENDED ANNUAL REPORT 2022-12-06
AMENDED ANNUAL REPORT 2022-05-09
AMENDED ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345920235 0418800 2022-04-20 100 NORTH KINGS HIGHWAY, FORT PIERCE, FL, 34950
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-04-20
Case Closed 2022-04-27

Related Activity

Type Complaint
Activity Nr 1884094
Health Yes
315356022 0418800 2011-08-26 9409 NW 109TH ST., MEDLEY, FL, 33178
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2011-08-29
Emphasis S: NOISE
Case Closed 2012-01-30

Related Activity

Type Referral
Activity Nr 202883518
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2011-10-17
Abatement Due Date 2011-11-10
Current Penalty 2450.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-10-17
Abatement Due Date 2011-11-10
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 05
315355768 0418800 2011-08-16 9409 NW 109TH STREET, MEDLEY, FL, 33178
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2011-12-20
Case Closed 2012-08-09

Related Activity

Type Accident
Activity Nr 100682418

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2011-12-20
Abatement Due Date 2012-01-13
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Hazard STRUCK BY
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2011-12-20
Abatement Due Date 2012-01-13
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5395947709 2020-05-01 0455 PPP 25440 SW 140TH AVE, PRINCETON, FL, 33032-5433
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1287722
Loan Approval Amount (current) 1287722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PRINCETON, MIAMI-DADE, FL, 33032-5433
Project Congressional District FL-28
Number of Employees 116
NAICS code 327390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1298588.26
Forgiveness Paid Date 2021-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State