Search icon

SUPERBLOCK CONCRETE CORPORATION - Florida Company Profile

Company Details

Entity Name: SUPERBLOCK CONCRETE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERBLOCK CONCRETE CORPORATION 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: 12 Feb 1996 (29 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P96000013191
FEI/EIN Number 650736511

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

Address: 4300 S.W. 74 AVE, MIAMI, FL, 33155, US
Mail Address: 4300 S.W. 74 AVE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAS BERNARDO C President 4300 SW 74 AVE, MIAMI, FL, 33155
DIAS FELIPE B Vice President 4300 S.W. 74 AVE, MIAMI, FL, 33155
SOCARRAS & ASSOCIATES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-05-31 SOCARRAS & ASSOCIATES LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-05-31 9769 SOUTH DIXIE HWY, SUITE 101, PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2008-04-11 4300 S.W. 74 AVE, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-12 4300 S.W. 74 AVE, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-22
Reg. Agent Change 2018-05-31
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State