Search icon

ATOMIXTURF & CUSTOM CONCRETE INC - Florida Company Profile

Company Details

Entity Name: ATOMIXTURF & CUSTOM CONCRETE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATOMIXTURF & CUSTOM CONCRETE 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: 19 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2022 (3 years ago)
Document Number: P12000088535
FEI/EIN Number 46-1235405

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

Address: 13833 SW 142 AVE, MIAMI, FL, 33186, US
Mail Address: 13833 SW 142 AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONURA JOHN D President 13833 SW 142 AVE, MIAMI, FL, 33186
Bonura Danny J Vice President 13833 SW 142 AVE, Miami, FL, 33186
BONURA JOHN D Agent 13833 SW 142 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 13833 SW 142 AVE, MIAMI, FL 33186 -
REINSTATEMENT 2022-04-30 - -
REGISTERED AGENT NAME CHANGED 2022-04-30 BONURA, JOHN DJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-11 13833 SW 142 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2015-08-11 13833 SW 142 AVE, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-05
REINSTATEMENT 2022-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-08-11
ANNUAL REPORT 2014-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State