Search icon

HEYDY & MIRANDA CONCRETE FINISH INC - Florida Company Profile

Company Details

Entity Name: HEYDY & MIRANDA CONCRETE FINISH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEYDY & MIRANDA 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: 30 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2024 (a year ago)
Document Number: P12000009896
FEI/EIN Number 454392859

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

Address: 20020 SW 116 AVE, MIAMI, FL, 33189, US
Mail Address: 20020 SW 116 AVE, MIAMI, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ALEXANDRY President 20020 SW 116 AVE, MIAMI, FL, 33189
GONZALEZ ALEXANDRY Agent 20020 SW 116 AVE, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-15 - -
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 20020 SW 116 AVE, MIAMI, FL 33189 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-24 - -
REGISTERED AGENT NAME CHANGED 2022-10-24 GONZALEZ, ALEXANDRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 20020 SW 116 AVE, MIAMI, FL 33189 -
CHANGE OF MAILING ADDRESS 2019-03-12 20020 SW 116 AVE, MIAMI, FL 33189 -
AMENDMENT 2014-03-24 - -
REINSTATEMENT 2014-03-06 - -

Documents

Name Date
REINSTATEMENT 2024-03-15
REINSTATEMENT 2022-10-24
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-14
Amendment 2014-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State