Search icon

MARTINEZ CONCRETE FINISH, INC. - Florida Company Profile

Company Details

Entity Name: MARTINEZ CONCRETE FINISH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTINEZ 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: 13 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2011 (14 years ago)
Document Number: P07000032536
FEI/EIN Number 208619250

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

Address: 3019 NW 87 Street, MIAMI, FL, 33147, US
Mail Address: 3019 NW 87 Street, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JOSE A President 3019 NW 87 Street, MIAMI, FL, 33147
Ulloa and Company Professional Association Agent 14050 SW 84 Street, Miami, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-24 Ulloa and Company Professional Association -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 14050 SW 84 Street, Suite 104, Miami, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-21 3019 NW 87 Street, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2014-01-21 3019 NW 87 Street, MIAMI, FL 33147 -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State