Search icon

CAPOILO CONCRETE CORP - Florida Company Profile

Company Details

Entity Name: CAPOILO CONCRETE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPOILO 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: 19 Dec 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000100687
FEI/EIN Number 46-4343393

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

Address: 16101 NW 28th PL, MIAMI, FL, 33054, US
Mail Address: 16101 NW 28th PL, MIAMI, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENOLD CELONY President 16101 NW 28th PL, MIAMI, FL, 33054
VILLA PETER Vice President 16101 NW 28 PL, MIAMI, FL, 33054
Cerifin Erick Agent 16101 NW 28 PL, MIAMI, FL, 33054
Erick Cerifin Director 16101 NW 28th PL, MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-04 16101 NW 28th PL, MIAMI, FL 33054 -
CHANGE OF MAILING ADDRESS 2018-05-04 16101 NW 28th PL, MIAMI, FL 33054 -
REINSTATEMENT 2018-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-08-04 Cerifin, Erick -
REINSTATEMENT 2016-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2019-03-13
REINSTATEMENT 2018-05-04
REINSTATEMENT 2016-08-04
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-12-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State