Search icon

G. CONCRETE DEVELOPMENT INC - Florida Company Profile

Company Details

Entity Name: G. CONCRETE DEVELOPMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. CONCRETE DEVELOPMENT 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: 02 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: P12000067230
FEI/EIN Number 46-0712486

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

Address: 142 NW 147TH STREET, MIAMI, FL, 33168, US
Mail Address: 142 NW 147TH STREET, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA RAMIRO F President 142 NW 147TH STREET, MIAMI, FL, 33168
CARRENO MARTINEZ RENE Vice President 142 NW 147TH STREET, MIAMI, FL, 33168
GARCIA RAMIRO F Agent 142 NW 147TH STREET, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 142 NW 147TH STREET, MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 142 NW 147TH STREET, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2025-01-28 142 NW 147TH STREET, MIAMI, FL 33168 -
REINSTATEMENT 2024-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-21 GARCIA, RAMIRO F -
AMENDMENT 2019-08-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 4670 SW 25 AVE, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2019-04-30 4670 SW 25 AVE, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 4670 SW 25 AVE, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
REINSTATEMENT 2024-02-19
AMENDED ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-06-25
Amendment 2019-08-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-05-09

Date of last update: 01 May 2025

Sources: Florida Department of State