Entity Name: | FARACON CONCRETE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FARACON CONCRETE 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: | 19 Apr 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2019 (5 years ago) |
Document Number: | P06000055758 |
FEI/EIN Number |
204741648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10890 Quail Roost Drive, Miami, FL, 33157, US |
Mail Address: | 10890 Quail Roost Drive, Miami, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Farach Yamil | President | 10890 Quail Roost Drive, Miami, FL, 33157 |
Farach Yamil | Director | 10890 Quail Roost Drive, Miami, FL, 33157 |
Cotilla Misleidy | Vice President | 10890 Quail Roost Drive, Miami, FL, 33157 |
FARACH YAMIL | Agent | 10890 Quail Roost Drive, Miami, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 10890 Quail Roost Drive, 59, Miami, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 10890 Quail Roost Drive, 59, Miami, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 10890 Quail Roost Drive, 59, Miami, FL 33157 | - |
REINSTATEMENT | 2019-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-01 | FARACH, YAMIL | - |
REINSTATEMENT | 2016-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-12-03 |
REINSTATEMENT | 2018-10-01 |
ANNUAL REPORT | 2017-04-03 |
REINSTATEMENT | 2016-11-01 |
Name Change | 2014-08-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State