Search icon

MIAMICRETE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIAMICRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Apr 2003 (22 years ago)
Document Number: P03000046375
FEI/EIN Number 571164003
Address: 7910 SW 16TH ST., MIAMI, FL, 33155
Mail Address: 7910 SW 16TH ST., MIAMI, FL, 33155
ZIP code: 33155
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Law Office of Diaz & Nunez Elorza Agent 2355 SALZEDO ST., CORAL GABLES, FL, 33134
NUNEZ ENRIQUE President 7910 SW 16TH ST., MIAMI, FL, 33155
NUNEZ ENRIQUE Secretary 7910 SW 16TH ST., MIAMI, FL, 33155
NUNEZ ENRIQUE Treasurer 7910 SW 16TH ST., MIAMI, FL, 33155
NUNEZ ENRIQUE Director 7910 SW 16TH ST., MIAMI, FL, 33155
ELORZA PAOLA A Vice President 7910 SW 16TH ST., MIAMI, FL, 33155
NUNEZ ELORZA ENRIQUE J Secretary 2355 SALZEDO ST., CORAL GABLES, FL, 33134

Unique Entity ID

Unique Entity ID:
KEP8GZDSDJT9
CAGE Code:
9T2U0
UEI Expiration Date:
2025-02-06

Business Information

Activation Date:
2024-02-12
Initial Registration Date:
2024-02-07

Commercial and government entity program

CAGE number:
9T2U0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-06
CAGE Expiration:
2029-02-12
SAM Expiration:
2025-02-06

Contact Information

POC:
ENRIQUE NUNEZ

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-25 Law Office of Diaz & Nunez Elorza -
REGISTERED AGENT ADDRESS CHANGED 2017-08-17 2355 SALZEDO ST., STE 201, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2008-12-12 7910 SW 16TH ST., MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2008-12-12 7910 SW 16TH ST., MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000741868 ACTIVE 1000000802470 MIAMI-DADE 2018-11-01 2028-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
AMENDED ANNUAL REPORT 2017-08-17
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-12-22

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State