Search icon

EL PODEROSO CONCRETE PUMPING, INC. - Florida Company Profile

Company Details

Entity Name: EL PODEROSO CONCRETE PUMPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL PODEROSO CONCRETE PUMPING, 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: 04 Dec 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 May 2018 (7 years ago)
Document Number: P01000114512
FEI/EIN Number 650921342

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

Address: 2220 West 10 Ave, Hialeah, FL, 33010, US
Mail Address: 2220 West 10 Avenue, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ RAFAEL A President 18030 NW 9 AVE, Miami Gardens, FL, 33169
MENDEZ LIZBETH M Vice President 18030 NW 9 Ave, Miami Gardens, FL, 33169
MENDEZ LIZBETH M President 18030 NW 9 Ave, Miami Gardens, FL, 33169
MENDEZ LIZBETH M Secretary 18030 NW 9 Ave, Miami Gardens, FL, 33169
MENDEZ LIZBETH M Treasurer 18030 NW 9 Ave, Miami Gardens, FL, 33169
MENDEZ EMANUEL JESUS Secretary 18030 NW 9 Ave, MIAMI Gardens, FL, 33169
MENDEZ LIZBETH M Agent 2220 West 10 Avenue, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
AMENDMENT 2018-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 2220 West 10 Ave, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2018-03-08 2220 West 10 Ave, Hialeah, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 2220 West 10 Avenue, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2012-05-01 MENDEZ, LIZBETH MVPST -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000372230 TERMINATED 1000000218676 DADE 2011-06-08 2031-06-15 $ 1,140.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-26
Amendment 2018-05-18
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-30
AMENDED ANNUAL REPORT 2016-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340952803 0418800 2015-09-29 708 NE 35TH AVE., HOMESTEAD, FL, 33030
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-12-10
Emphasis L: FALL
Case Closed 2016-06-06

Related Activity

Type Referral
Activity Nr 1023192
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2015-12-22
Abatement Due Date 2016-01-05
Current Penalty 500.0
Initial Penalty 2000.0
Final Order 2016-01-12
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: On or about 9/23/2015, the employer did not report within twenty-four (24) hours an in-patient hospitalization of an employee who was working pouring concrete with a pump and was struck by the hose.

Date of last update: 01 Apr 2025

Sources: Florida Department of State