Search icon

DR.CONCRETE FINISHING CORP

Company Details

Entity Name: DR.CONCRETE FINISHING CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 May 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Dec 2013 (11 years ago)
Document Number: P13000046087
FEI/EIN Number 46-2842014
Address: 7224 NW 34 ST, MIAMI, FL 33122
Mail Address: 7224 NW 34 ST, MIAMI, FL 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FLORES ARGUETA, REYNALDO D Agent 7224 NW 34 ST, MIAMI, FL 33122

President

Name Role Address
FLORES ARGUETA, REYNALDO D President 7224 NW 34 ST, MIAMI, FL 33122

Director

Name Role Address
FLORES ARGUETA, REYNALDO D Director 7224 NW 34 ST, MIAMI, FL 33122

Vice President

Name Role Address
RIVERA, ROBERTO C Vice President 7224 NW 34 ST, MIAMI, FL 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000042871 DR.POOL OF MIAMI EXPIRED 2017-04-20 2022-12-31 No data 5174 NW 74 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 7224 NW 34 ST, MIAMI, FL 33122 No data
CHANGE OF MAILING ADDRESS 2024-04-02 7224 NW 34 ST, MIAMI, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 7224 NW 34 ST, MIAMI, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2014-03-31 FLORES ARGUETA, REYNALDO D No data
NAME CHANGE AMENDMENT 2013-12-03 DR.CONCRETE FINISHING CORP No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-08-01

Date of last update: 22 Jan 2025

Sources: Florida Department of State