Search icon

UNIQUE CONCRETE SERVICES PUMP & FINISH INC. - Florida Company Profile

Company Details

Entity Name: UNIQUE CONCRETE SERVICES PUMP & FINISH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIQUE CONCRETE SERVICES PUMP & 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: 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: 25 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2018 (6 years ago)
Document Number: P14000026762
FEI/EIN Number 46-5670941

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

Address: 4515 SW 112th PL, MIAMI, FL, 33165, US
Mail Address: 4515 SW 112th PL, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEZCANO MAYKELL President 4515 SW 112th PL, MIAMI, FL, 33165
Ferrera Duniesky Secretary 4515 SW 112th PL, MIAMI, FL, 33165
Diaz Javier Secretary 10650 SW 170th ST, MIAMI, FL, 33157
LEZCANO MAYKELL Agent 4515 SW 112th PL, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-09 4515 SW 112th PL, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2023-08-09 4515 SW 112th PL, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-09 4515 SW 112th PL, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2021-03-17 LEZCANO, MAYKELL -
REINSTATEMENT 2018-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
AMENDED ANNUAL REPORT 2023-08-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-11-27
ANNUAL REPORT 2017-04-07
AMENDED ANNUAL REPORT 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State