Search icon

INTERSTATE FINISH CONCRETE INC - Florida Company Profile

Company Details

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

INTERSTATE FINISH 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: 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: 21 Jan 2016 (9 years ago)
Date of dissolution: 25 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2022 (3 years ago)
Document Number: P16000007338
FEI/EIN Number 81-1233377

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

Mail Address: PO BOX 700017, MIAMI, FL, 33170, US
Address: 9723 S Dixie Hwy, Pinecrest, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES JOSE L President PO BOX 700017, MIAMI, FL, 33170
FUENTES JOSE L Vice President PO BOX 700017, MIAMI, FL, 33170
JOSE FUENTES L Agent 9723 SOUTH DIXIE HWY, PINE CREST, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-25 - -
CHANGE OF MAILING ADDRESS 2022-04-28 9723 S Dixie Hwy, Pinecrest, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 9723 SOUTH DIXIE HWY, PINE CREST, FL 33156 -
REGISTERED AGENT NAME CHANGED 2022-04-28 JOSE, FUENTES L -
CHANGE OF PRINCIPAL ADDRESS 2021-08-01 9723 S Dixie Hwy, Pinecrest, FL 33156 -
REINSTATEMENT 2020-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-25
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-08-01
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-05-22
REINSTATEMENT 2020-05-10
Domestic Profit 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1447267809 2020-05-21 0455 PPP 10020 Southwest 213th Terrace, Cutler Bay, FL, 33189-3027
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27875
Loan Approval Amount (current) 27875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Cutler Bay, MIAMI-DADE, FL, 33189-3027
Project Congressional District FL-27
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26026.49
Forgiveness Paid Date 2020-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State