Entity Name: | ICONCRETE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ICONCRETE COMPANY 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: | 03 Jun 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Feb 2014 (11 years ago) |
Document Number: | P13000048249 |
FEI/EIN Number |
46-2922815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6619 S DIXIE HWY #105, MIAMI, FL, 33134 |
Mail Address: | 6619 S DIXIE HWY #105, MIAMI, FL, 33143 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ ALFREDO I | President | 15941 SW 83RD AVE, PALMETTO BAY, FL, 33157 |
FERNANDEZ GALAN FRANCISCO | Vice President | 14011 NW 13 ST, PEMBROKE PINES, FL, 33028 |
DE LEO-MARITI ROBERTO | Treasurer | 8230 SW 62 CT, MIAMI, FL, 33143 |
ICBU.LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-04-14 | ICBU LLC | - |
AMENDMENT | 2014-02-06 | - | - |
CHANGE OF MAILING ADDRESS | 2014-02-06 | 6619 S DIXIE HWY #105, MIAMI, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-06 | GONZALEZ & RODRIGUEZ, PL, 999 PONCE DE LEON BLVD PH1135, CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State