Search icon

L.G. CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: L.G. CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.G. CONCRETE, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jun 1995 (30 years ago)
Date of dissolution: 18 Jul 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 18 Jul 2001 (24 years ago)
Document Number: P95000043782
FEI/EIN Number 650585978

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

Address: 117 S SW 18 ST, APT 317, MIAMI, FL, 33145, US
Mail Address: 117 S SW 18 ST, APT 317, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYAN LUIS President 12520 S.W. 17TH LANE, MIAMI, FL, 33175
GOMEZ GILBERTO President 13715 S.W. 66TH ST. SUITE A306, MIAMI, FL, 33183
AYAN LUIS Agent 12520 S.W. 17THLANE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-03 117 S SW 18 ST, APT 317, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2001-04-03 117 S SW 18 ST, APT 317, MIAMI, FL 33145 -

Documents

Name Date
DEBIT MEMO DISSOLUTI 2001-07-18
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-06-03
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-06-21
DOCUMENTS PRIOR TO 1997 1995-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State