Entity Name: | CONCRETERA PUMPCRET 21 CA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Mar 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P12000025387 |
FEI/EIN Number | 35-2440629 |
Address: | 2240 NW 114TH AVE, UNIT# SH SHIPNET 7 - 1136, MIAMI, FL, 33172, US |
Mail Address: | 2240 NW 114TH AVE, UNIT# SH SHIPNET 7 - 1136, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
JP GLOBAL BUSINESS SOLUTIONS, INC | Agent |
Name | Role | Address |
---|---|---|
PULIDO JUAN C | President | 2240 NW 114TH AVE UNIT# SH SHIPNET 7-1136, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
MADURO MARK | Vice President | 240 NW 114TH AVE UNIT# SH SHIPNET 7-1136, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-22 | 1395 BRICKELL AVE STE 1380, MIAMI, FL 33131 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-22 |
Domestic Profit | 2012-03-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State