Entity Name: | ALCRETE CONCRETE FINISH INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 16 Mar 2018 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Apr 2018 (7 years ago) |
Document Number: | P18000026088 |
FEI/EIN Number | 82-4893398 |
Address: | 1642 NW 3RD ST, APT 5, MIAMI, FL 33125 |
Mail Address: | 1642 NW 3RD ST, APT 5, MIAMI, FL 33125 |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ CALDERON, ALEXANDER | Agent | 1642 NW 3RD ST, APT 5, MIAMI, FL 33125 |
Name | Role | Address |
---|---|---|
HERNANDEZ CALDERON, ALEXANDER | President | 1642 NW 3 ST Unit 5, MIAMI, FL 33125 |
Name | Role | Address |
---|---|---|
Campos, Douglas Enrique | Vice President | 1642 NW 3 ST Unit 5, MIAMI, FL 33125 |
Name | Role | Address |
---|---|---|
Centeno Centeno, Milton Oniel | Director | 1642 NW 3 ST Unit 5, Miami, FL 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2018-04-24 | ALCRETE CONCRETE FINISH INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-01-17 |
AMENDED ANNUAL REPORT | 2022-06-28 |
ANNUAL REPORT | 2022-01-24 |
AMENDED ANNUAL REPORT | 2021-05-26 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-02 |
Name Change | 2018-04-24 |
Domestic Profit | 2018-03-16 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State