Entity Name: | A F CONCRETE FINISHING, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 May 2016 (9 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 25 Oct 2019 (5 years ago) |
Document Number: | P16000038538 |
FEI/EIN Number | 81-2513527 |
Address: | 13460 SW 255 terrace, Homestead, FL, 33032, US |
Mail Address: | 13460 SW 255 terrace, Homestead, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIONICIO FRANCISCO R | Agent | 13460 SW 255 TERRACE, HOMESTEAD, FL, 33032 |
Name | Role | Address |
---|---|---|
Dionicio Francisco R | Director | 13460 SW 255 TERRACE, HOMESTEAD, FL, 33032 |
Name | Role | Address |
---|---|---|
Dionicio Francisco A | Vice President | 13460 SW 255 terrace, Homestead, FL, 33032 |
Name | Role | Address |
---|---|---|
Dionicio Francisco A | Secretary | 13460 SW 255 terrace, Homestead, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-13 | 13460 SW 255 terrace, Homestead, FL 33032 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-13 | 13460 SW 255 terrace, Homestead, FL 33032 | No data |
AMENDMENT AND NAME CHANGE | 2019-10-25 | A F CONCRETE FINISHING, CORP. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-24 | 13460 SW 255 TERRACE, HOMESTEAD, FL 33032 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-07 |
Amendment and Name Change | 2019-10-25 |
AMENDED ANNUAL REPORT | 2019-10-24 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State