Search icon

ACD CONCRETE CORP - Florida Company Profile

Company Details

Entity Name: ACD CONCRETE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACD CONCRETE CORP 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: 21 Mar 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 May 2024 (a year ago)
Document Number: P18000027453
FEI/EIN Number 82-4874328

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

Address: 980 SW 69TH AVE, MIAMI, FL, 33144, US
Mail Address: 988 SW 69TH AVE, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGUYS PEDRO E President 988 SW 69TH AVE, MIAMI, FL, 33144
RODRIGUEZ RAMON Vice President 988 SW 69TH AVE, MIAMI, FL, 33144
Rodriguez Ramon Agent 988 SW 69TH AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-26 980 SW 69TH AVE, MIAMI, FL 33144 -
AMENDMENT 2024-05-06 - -
REGISTERED AGENT ADDRESS CHANGED 2024-05-06 988 SW 69TH AVE, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2024-05-06 980 SW 69TH AVE, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2023-02-23 Rodriguez, Ramon -
AMENDMENT 2021-05-04 - -
AMENDMENT 2020-07-23 - -
AMENDMENT 2019-07-16 - -
AMENDMENT 2019-03-21 - -
AMENDMENT 2018-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000430649 TERMINATED 1000000898724 DADE 2021-08-19 2031-08-25 $ 944.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2024-05-06
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-21
Amendment 2021-05-04
ANNUAL REPORT 2021-04-17
Amendment 2020-07-23
ANNUAL REPORT 2020-03-16
Amendment 2019-07-16
Amendment 2019-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2273427900 2020-06-11 0455 PPP 6701 SW 120TH AVE, MIAMI, FL, 33183-2729
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9844
Loan Approval Amount (current) 9844
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33183-2729
Project Congressional District FL-28
Number of Employees 3
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9973.19
Forgiveness Paid Date 2021-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State