Search icon

LUZAO CONCRETE FINISH, INC - Florida Company Profile

Company Details

Entity Name: LUZAO CONCRETE FINISH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUZAO CONCRETE FINISH, 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: 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: 25 Oct 2013 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000087875
FEI/EIN Number 46-3969283

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

Address: 10996 NW 58TH TERRACE, MIAMI, FL, 33178
Mail Address: 10996 NW 58TH TERRACE, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORMAZA LUZ ADRIANA President 10996 NW 58TH TERRACE, MIAMI, FL, 33178
ORMAZA LUZ ADRIANA Treasurer 10996 NW 58TH TERRACE, MIAMI, FL, 33178
ORMAZA LUZ ADRIANA Secretary 10996 NW 58TH TERRACE, MIAMI, FL, 33178
ORMAZA LUZ ADRIANA Agent 10996 NW 58TH TERRACE, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000080473 APPLIED CONCRETE COMPANY EXPIRED 2016-08-04 2021-12-31 - 10996 NW 58 TERRACE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-19
Domestic Profit 2013-10-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State