HERMANOS CONCRETE PUMP, INC - Florida Company Profile

Entity Name: | HERMANOS CONCRETE PUMP, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Feb 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Aug 2018 (7 years ago) |
Document Number: | P17000016923 |
FEI/EIN Number | 82-0595148 |
Address: | 7621 SW 137 CT, MIAMI, FL, 33183, US |
Mail Address: | 7621 SW 137 CT, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ JUAN C | President | 7621 SW 137 CT, MIAMI, FL, 33183 |
CASTELLON DANAY | Secretary | 7621 SW 137 CT, MIAMI, FL, 33183 |
RODRIGUEZ JUAN C | Agent | 7621 SW 137 CT, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-19 | 7621 SW 137 CT, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2021-03-19 | 7621 SW 137 CT, MIAMI, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-19 | 7621 SW 137 CT, MIAMI, FL 33183 | - |
AMENDMENT | 2018-08-27 | - | - |
AMENDMENT | 2017-04-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-19 |
AMENDED ANNUAL REPORT | 2020-11-04 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-12 |
Amendment | 2018-08-27 |
ANNUAL REPORT | 2018-01-24 |
Amendment | 2017-04-06 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State