Search icon

JOSE MANUEL CONCRETE $ PUMPING INC - Florida Company Profile

Company Details

Entity Name: JOSE MANUEL CONCRETE $ PUMPING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE MANUEL CONCRETE $ PUMPING 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: 08 Jan 2015 (10 years ago)
Document Number: P15000002457
FEI/EIN Number 47-2768308

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

Address: 290 NW 186th Street, Miami Garden, FL, 33169, US
Mail Address: 290 NW 186th Street, Miami Garden, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanchez Rached Jose Manuel President 290 NW 186th Street, Miami Garden, FL, 33169
SANCHEZ JOSE MJR Agent 290 NW 186th Street, Miami Garden, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 290 NW 186th Street, Miami Garden, FL 33169 -
CHANGE OF MAILING ADDRESS 2021-01-27 290 NW 186th Street, Miami Garden, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 290 NW 186th Street, Miami Garden, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State