Search icon

VIERA'S CONCRETE, CORP. - Florida Company Profile

Company Details

Entity Name: VIERA'S CONCRETE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIERA'S CONCRETE, CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000120544
FEI/EIN Number 770663876

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

Address: 20772 NW 41 AVE RD, MIAMI GARDENS, FL, 33055
Mail Address: 20772 NW 41 AVE RD, MIAMI GARDENS, FL, 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNEY BEATRIZ Director 20772 NW 41 AVE RD, MIAMI GARDENS, FL, 33055
BARNEY BEATRIZ President 20772 NW 41 AVE RD, MIAMI GARDENS, FL, 33055
VIERA MIGUEL Vice President 20772 NW 41 AVE RD, MIAMI GARDENS, FL, 33055
BARNEY BEATRIZ Agent 20772 NW 41 AVE RD, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-24 20772 NW 41 AVE RD, MIAMI GARDENS, FL 33055 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-24 20772 NW 41 AVE RD, MIAMI GARDENS, FL 33055 -
CHANGE OF MAILING ADDRESS 2008-02-24 20772 NW 41 AVE RD, MIAMI GARDENS, FL 33055 -
AMENDMENT 2006-12-14 - -
REINSTATEMENT 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001026809 LAPSED 1000000333150 MIAMI-DADE 2012-12-12 2022-12-19 $ 516.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000558431 ACTIVE 1000000253902 DADE 2012-02-24 2026-09-09 $ 105.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-02-24
ANNUAL REPORT 2007-01-12
Amendment 2006-12-14
REINSTATEMENT 2006-10-17
Domestic Profit 2005-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State