Search icon

CONCRETE SUPPLIER INC

Company Details

Entity Name: CONCRETE SUPPLIER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Aug 2017 (7 years ago)
Document Number: P17000067516
FEI/EIN Number 61-1853186
Address: 1600 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 1600 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CUEVAS, GARCIA & TORRES, P.A. Agent

President

Name Role Address
DELGADO FERNANDO President 1600 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Vice President

Name Role Address
DELGADO RIVERO ALEJANDRO Vice President 1600 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4000 PONCE DE LEON BLVD, SUITE 770, CORAL GABLES, FL 33146 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1600 PONCE DE LEON BLVD, SUITE 1103, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2023-04-28 1600 PONCE DE LEON BLVD, SUITE 1103, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2022-03-03 CUEVAS, GARCIA & TORRES, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000533271 ACTIVE 1000001007331 MIAMI-DADE 2024-08-13 2044-08-21 $ 2,253.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-10
AMENDED ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2019-04-08
AMENDED ANNUAL REPORT 2018-06-06
AMENDED ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2018-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State