Entity Name: | ROLANDO'S PUMP CONCRETE FINISH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROLANDO'S PUMP CONCRETE FINISH, 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: | 03 Jan 2007 (18 years ago) |
Document Number: | P07000001410 |
FEI/EIN Number |
208179560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18500 Caribbean Blvd, Cutler Bay, FL, 33157, US |
Mail Address: | 18500 Caribbean Blvd, Cutler Bay, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA ROLANDO | President | 18500 Caribbean Blvd, Cutler Bay, FL, 33157 |
GARCIA ROLANDO | Director | 18500 Caribbean Blvd, Cutler Bay, FL, 33157 |
GARCIA ROLANDO | Agent | 18500 Caribbean Blvd, Cutler Bay, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-23 | 18500 Caribbean Blvd, Cutler Bay, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2022-02-23 | 18500 Caribbean Blvd, Cutler Bay, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-23 | 18500 Caribbean Blvd, Cutler Bay, FL 33157 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State