Search icon

ARTISTIC CONCRETE OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ARTISTIC CONCRETE OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTISTIC CONCRETE OF SOUTH FLORIDA, 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: 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: 26 Sep 2008 (17 years ago)
Date of dissolution: 23 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2024 (a year ago)
Document Number: P08000088646
FEI/EIN Number 263452436

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

Address: 7403 WEST 35 AVE., HIALEAH, FL, 33018, US
Mail Address: 7403 W 35 AVE, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ REINIER F President 7403 WEST 35 AVE., HIALEAH, FL, 33018
RODRIGUEZ REINIER F Agent 7403 WEST 35 AVE, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-23 - -
CHANGE OF MAILING ADDRESS 2022-01-24 7403 WEST 35 AVE., HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2016-03-02 RODRIGUEZ, REINIER F -
REINSTATEMENT 2016-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-09 7403 WEST 35 AVE., HIALEAH, FL 33018 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000560365 ACTIVE 2022-23053-CA-01 11 JUDICIAL CIRCUIT COURT, FL 2024-08-22 2029-08-29 $100,000.00 HOLLYBROOK GOLF AND TENNIS CLUB, INC., 900 HOLLYBROOK DRIVE, PEMBROKE PINES, FL 33025
J24000084044 ACTIVE 2023-040099-CC-25 MIAMI DADE COUNTY COURT 2024-01-09 2029-02-08 $8,284.03 DAYANA SOSA, 151 SW 37TH AVENUE, MIAMI FL 33125
J23000366682 ACTIVE 2023-003621-SP-23 CTY CT 11TH JUD MIAMI DADE FL 2023-07-31 2028-08-22 $4,921.87 KEVIN A MURRAY, 117 NW 99 ST., MIAMI SHORES, FL 33150
J23000130286 ACTIVE CACE-21-016970 DIV 13 BROWARD CIRCUIT COURT 2023-03-21 2028-03-31 $86,000.00 RACHEL STEELE JONES AND JOHN JONES, 2124 MANATEE DRIVE, FORT LAUDERDALE, FLORIDA 33316

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-23
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-11-29
REINSTATEMENT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State