Search icon

M CARRILLO CONCRETE CORP - Florida Company Profile

Company Details

Entity Name: M CARRILLO CONCRETE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M CARRILLO 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: 05 Dec 2018 (6 years ago)
Document Number: P18000099139
FEI/EIN Number 83-2757727

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

Address: 25833 SW 122ND PL, HOMESTEAD, FL, 33032, US
Mail Address: 25833 SW 122ND PL, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRILLO MUNOZ MARGARITA Vice President 25833 SW 122ND PL, HOMESTEAD, FL, 33032
MENDOZA HUERTA ALFREDO President 25833 SW 122ND PL, HOMESTEAD, FL, 33032
CARRILLO MUNOZ MARGARITA Agent 25833 SW 122ND PL, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 25833 SW 122ND PL, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2019-04-27 25833 SW 122ND PL, HOMESTEAD, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 25833 SW 122ND PL, HOMESTEAD, FL 33032 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-27
Domestic Profit 2018-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4383438006 2020-06-25 0455 PPP 25833 SW 122ND PL, HOMESTEAD, FL, 33032-0805
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6198
Loan Approval Amount (current) 6198
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HOMESTEAD, MIAMI-DADE, FL, 33032-0805
Project Congressional District FL-28
Number of Employees 5
NAICS code 238110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6267.28
Forgiveness Paid Date 2021-08-12
9095938502 2021-03-12 0455 PPS 25833 SW 122nd Pl, Homestead, FL, 33032-7061
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6198
Loan Approval Amount (current) 6198
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-7061
Project Congressional District FL-28
Number of Employees 5
NAICS code 236220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6289.36
Forgiveness Paid Date 2022-09-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State