Search icon

CONCRETE SUPPLIER INC - Florida Company Profile

Company Details

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

CONCRETE SUPPLIER 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: 10 Aug 2017 (8 years ago)
Document Number: P17000067516
FEI/EIN Number 61-1853186

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

Address: 3105 NW 107th Ave, Doral, FL, 33172, US
Mail Address: 3105 NW 107th Ave, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUEVAS, GARCIA & TORRES, P.A. Agent -
DELGADO FERNANDO President 3105 NW 107th Ave, Doral, FL, 33172

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 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1600 PONCE DE LEON BLVD, SUITE 1103, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-04-28 1600 PONCE DE LEON BLVD, SUITE 1103, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2022-03-03 CUEVAS, GARCIA & TORRES, P.A. -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3902437400 2020-05-08 0455 PPP 26011 S DIXIE HWY, HOMESTEAD, FL, 33032-6613
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170505
Loan Approval Amount (current) 170505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33032-6613
Project Congressional District FL-28
Number of Employees 20
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 172203.8
Forgiveness Paid Date 2021-05-13

Date of last update: 02 May 2025

Sources: Florida Department of State