Entity Name: | CONCREMET, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONCREMET, CORP. 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: | 07 Sep 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P11000079030 |
FEI/EIN Number |
45-3192503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 761 NW 129 AVE, MIAMI, FL, 33182, US |
Mail Address: | 761 NW 129 AVE, MIAMI, FL, 33182, US |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMUS ENOC D | President | 761 NW 129 AVE, MIAMI, FL, 33182 |
RINCON CAROLIN | Secretary | 761 NW 129 AVE, MIAMI, FL, 33182 |
LAMUS ENOC D | Agent | 761 NW 129 AVE, MIAMI, FL, 33182 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000013020 | CONCREMETE GEORGIA | EXPIRED | 2015-02-05 | 2020-12-31 | - | 1980 SHILOH RD NW, BLDG 7 SUITE C, KENNESAW, GA, 30144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-22 | 761 NW 129 AVE, MIAMI, FL 33182 | - |
REINSTATEMENT | 2018-05-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-22 | 761 NW 129 AVE, MIAMI, FL 33182 | - |
CHANGE OF MAILING ADDRESS | 2018-05-22 | 761 NW 129 AVE, MIAMI, FL 33182 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-03 | LAMUS, ENOC D | - |
REINSTATEMENT | 2015-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000697894 | TERMINATED | 1000000844761 | DADE | 2019-10-21 | 2029-10-23 | $ 595.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2018-05-22 |
AMENDED ANNUAL REPORT | 2015-03-13 |
REINSTATEMENT | 2015-02-03 |
REINSTATEMENT | 2013-10-25 |
Domestic Profit | 2011-09-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State