Entity Name: | G.V.C. CONCRETE FINISH CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Apr 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2020 (4 years ago) |
Document Number: | P19000037045 |
FEI/EIN Number | 84-2147186 |
Address: | 11881 SW 207 ST, MIAMI, FL, 33177, US |
Mail Address: | 11881 SW 207 ST, MIAMI, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALENZUELA GREGORIO | Agent | 11881 SW 207 ST, MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
VALENZUELA GREGORIO | President | 11881 SW 207 ST, MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
VALENZUELA JOSE R | Vice President | 11881 SW 207 ST, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-13 | VALENZUELA, GREGORIO | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
NAME CHANGE AMENDMENT | 2019-06-07 | G.V.C. CONCRETE FINISH CORP. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000125518 | ACTIVE | 21-030-D5 | LEON COUNTY | 2023-01-20 | 2028-03-29 | $15,513.24 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-06-02 |
REINSTATEMENT | 2020-10-13 |
Name Change | 2019-06-07 |
Domestic Profit | 2019-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State