Search icon

CONCREMET, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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