Search icon

AJ CONCRETE INC - Florida Company Profile

Company Details

Entity Name: AJ CONCRETE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AJ 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: 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: 18 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2024 (a year ago)
Document Number: P17000006386
FEI/EIN Number 35-2584085

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

Address: 16248 SW 304 TERRACE, HOMESTEAD, FL, 33033, US
Mail Address: 16248 SW 304 TERRACE, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ZAVALA JOEL President 16248 SW 304 TERRACE, HOMESTEAD, FL, 33033
GOMEZ ZAVALA JOEL Agent 16248 SW 304 TERRACE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-08 - -
REGISTERED AGENT ADDRESS CHANGED 2024-05-28 16248 SW 304 TERRACE, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2024-05-28 GOMEZ ZAVALA, JOEL -
CHANGE OF MAILING ADDRESS 2024-05-28 16248 SW 304 TERRACE, HOMESTEAD, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-28 16248 SW 304 TERRACE, HOMESTEAD, FL 33033 -
REINSTATEMENT 2024-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-23
AMENDED ANNUAL REPORT 2024-08-14
AMENDED ANNUAL REPORT 2024-05-28
REINSTATEMENT 2024-04-12
REINSTATEMENT 2022-08-17
REINSTATEMENT 2020-10-26
REINSTATEMENT 2019-04-09
Amendment 2017-07-03
Domestic Profit 2017-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State