Search icon

MARTINEZ CONCRETE PUMPING INC

Company Details

Entity Name: MARTINEZ CONCRETE PUMPING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jul 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jun 2016 (9 years ago)
Document Number: P11000065209
FEI/EIN Number 452747302
Address: 2290 W 54 PL # 211, HIALEAH, FL, 33016, US
Mail Address: 2290 W 54 PL # 211, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ CARLOS R Agent 2290 W 54 PL # 211, HIALEAH, FL, 33016

President

Name Role Address
MARTINEZ CARLOS R President 2290 W 54 PL # 211, HIALEAH, FL, 33016

Director

Name Role Address
MARTINEZ CARLOS R Director 2290 W 54 PL # 211, HIALEAH, FL, 33016

Secretary

Name Role Address
DIAZ TESOURO JORGE E Secretary 15417 SW 288th STREET, HOMESTEAD, FL, 33033

Asst

Name Role Address
RAMIREZ FRIAS ALEJANDRO Asst 2325 NW 89th STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
AMENDMENT 2016-06-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 2290 W 54 PL # 211, HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 2012-04-20 2290 W 54 PL # 211, HIALEAH, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-20 2290 W 54 PL # 211, HIALEAH, FL 33016 No data
NAME CHANGE AMENDMENT 2011-10-19 MARTINEZ CONCRETE PUMPING INC No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-30
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-16
AMENDED ANNUAL REPORT 2021-10-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State