Search icon

D & M CONCRETE PUMPING FINISHING INC. - Florida Company Profile

Company Details

Entity Name: D & M CONCRETE PUMPING FINISHING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & M CONCRETE PUMPING FINISHING 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: 05 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 2010 (14 years ago)
Document Number: P05000050613
FEI/EIN Number 202627902

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

Address: 14745 SW 181 TR, MIAMI, FL, 33187, US
Mail Address: P.O. BOX 700788, MIAMI, FL, 33170, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JOSE E President 14745 SW 181 TR, MIAMI, FL, 33187
DIAZ JOSE E Secretary 14745 SW 181 TR, MIAMI, FL, 33187
DIAZ MIRIAM Treasurer 14745 SW 181 TR, MIAMI, FL, 33187
Diaz Manuel Vice President 21481 sw 132 ct, MIAMI, FL, 33177
DIAZ JOSE E Agent 14745 SW 181 TR, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 14745 SW 181 TR, MIAMI, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 14745 SW 181 TR, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2015-03-03 14745 SW 181 TR, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2013-03-11 DIAZ, JOSE E -
AMENDMENT 2010-11-22 - -
NAME CHANGE AMENDMENT 2010-07-13 D & M CONCRETE PUMPING FINISHING INC. -
NAME CHANGE AMENDMENT 2010-06-30 D & M CONCRETE PUMPING FINISHER INC. -
AMENDMENT 2005-10-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340249788 0418800 2015-02-03 12601 SW 223 ST, MIAMI, FL, 33170
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-02-03
Case Closed 2016-02-17

Related Activity

Type Inspection
Activity Nr 1010390
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2015-05-18
Current Penalty 2400.0
Initial Penalty 2400.0
Final Order 2015-06-11
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees, in that employees were exposed to a struck-by hazard: On or about November 25, 2015, at the above addressed job site, an employee was exposed to the hazard of being struck-by a concrete mix from a concrete pump hose rupture.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6794578507 2021-03-04 0455 PPS 12601 SW 223rd St, Miami, FL, 33170-4492
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113252
Loan Approval Amount (current) 113252
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 Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33170-4492
Project Congressional District FL-28
Number of Employees 15
NAICS code 238110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113736.04
Forgiveness Paid Date 2021-08-26
5605567309 2020-04-30 0455 PPP 12601 SW 223RD ST, MIAMI, FL, 33170-4492
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) 113251
Loan Approval Amount (current) 113251
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 Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33170-4492
Project Congressional District FL-28
Number of Employees 16
NAICS code 238110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114219.06
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State