Search icon

CONCRETE ROSE CONSULTING, INC.

Company Details

Entity Name: CONCRETE ROSE CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 May 2018 (7 years ago)
Date of dissolution: 24 Jun 2024 (8 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 2024 (8 months ago)
Document Number: P18000046701
FEI/EIN Number 83-0603232
Address: 6800 SW 115TH ST, PINECREST, FL 33156
Mail Address: 6800 SW 115TH ST, PINECREST, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

President

Name Role Address
Irvin, Sedrick President 6800 SW 115th St, pinecrest, FL 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000080893 CRC LAST MILE RENTALS ACTIVE 2024-07-05 2029-12-31 No data 6800 SW 115TH ST, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-24 NORTHWEST REGISTERED AGENT LLC No data
REINSTATEMENT 2024-06-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-24 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-09-16 6800 SW 115TH ST, PINECREST, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-16 6800 SW 115TH ST, PINECREST, FL 33156 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000368674 TERMINATED 1000000895760 DADE 2021-07-19 2031-07-21 $ 2,560.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-06-24
Reg. Agent Change 2024-06-24
REINSTATEMENT 2022-10-05
AMENDED ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-30
Domestic Profit 2018-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4117327401 2020-05-08 0455 PPP 6030 Blue Lagoon Dr, Miami, FL, 33126
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23691
Loan Approval Amount (current) 23691
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23885.72
Forgiveness Paid Date 2021-03-10

Date of last update: 17 Feb 2025

Sources: Florida Department of State