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 |
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 |
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 | - | - |
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