Entity Name: | ALPHA U.S CONCRETE PUMPING CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Apr 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P19000034615 |
FEI/EIN Number | 83-4655669 |
Address: | 5050 NW 7TH ST, MIAMI, FL, 33126, US |
Mail Address: | 5050 NW 7TH ST, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
AS TAX FIRM INC | Agent |
Name | Role | Address |
---|---|---|
SANCHEZ MARTELL ROBERTO C | President | 5050 NW 7TH ST, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-03 | 9240 SUNSET DR, 237, MIAMI, FL 33173 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | AS TAX FIRM INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-02 | 5050 NW 7TH ST, APT 701, MIAMI, FL 33126 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-02 | 5050 NW 7TH ST, APT 701, MIAMI, FL 33126 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000651396 | TERMINATED | 21-089-D5 | LEON | 2024-09-05 | 2029-10-21 | $5259.62 | DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FLORIDA 32399-4229 |
J24000651677 | ACTIVE | 21-089-D5 | LEON COUNTY | 2024-09-05 | 2029-10-21 | $5,259.62 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2020-03-07 |
Domestic Profit | 2019-04-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State