Search icon

NUMBER ONE USA CONCRETE CORP - Florida Company Profile

Company Details

Entity Name: NUMBER ONE USA CONCRETE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUMBER ONE USA CONCRETE CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jul 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000063072
FEI/EIN Number 46-3323024

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

Address: 10814 sw 228 terr, MIAMI, FL, 33170, US
Mail Address: 10814 sw 228 terr, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ NAIKELMIS President 10814 SW 228TH TERR, MIAMI, FL, 33170
SANCHEZ NAIKELMIS Agent 10814 SW 228TH TERR, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-06-19 SANCHEZ, NAIKELMIS -
REGISTERED AGENT ADDRESS CHANGED 2019-06-19 10814 SW 228TH TERR, MIAMI, FL 33170 -
AMENDMENT 2019-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 10814 sw 228 terr, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2016-03-28 10814 sw 228 terr, MIAMI, FL 33170 -
REINSTATEMENT 2015-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-23
AMENDED ANNUAL REPORT 2019-07-04
Amendment 2019-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State