Search icon

BEST POWER CONCRETE, INC - Florida Company Profile

Company Details

Entity Name: BEST POWER CONCRETE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST POWER 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: 02 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2020 (5 years ago)
Document Number: P13000064726
FEI/EIN Number 46-3373958

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

Address: 19400 NW 42nd Ave, Miami Gardens, FL, 33055, US
Mail Address: 19400 NW 42nd Ave, Miami Gardens, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ CARLOS A President 19400 NW 42nd Ave, Miami Gardens, FL, 33055
LOPEZ CARLOS A Agent 19400 NW 42nd Ave, Miami Gardens, FL, 33055

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 19400 NW 42nd Ave, Miami Gardens, FL 33055 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 19400 NW 42nd Ave, Miami Gardens, FL 33055 -
CHANGE OF MAILING ADDRESS 2018-04-26 19400 NW 42nd Ave, Miami Gardens, FL 33055 -
REGISTERED AGENT NAME CHANGED 2015-02-19 LOPEZ, CARLOS A -
REINSTATEMENT 2015-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-09-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-10-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-02-19

Date of last update: 02 May 2025

Sources: Florida Department of State