Search icon

BARREIRO CONCRETE MATERIALS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Homestead
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

USAspending Awards / Financial Assistance

Date:
2022-03-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1287722.00
Total Face Value Of Loan:
1287722.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-04-20
Type:
Complaint
Address:
100 NORTH KINGS HIGHWAY, FORT PIERCE, FL, 34950
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-08-26
Type:
Referral
Address:
9409 NW 109TH ST., MEDLEY, FL, 33178
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-08-16
Type:
Accident
Address:
9409 NW 109TH STREET, MEDLEY, FL, 33178
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
116
Initial Approval Amount:
$1,287,722
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,287,722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,298,588.26
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,287,722

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State