Search icon

K & M CONCRETE PUMPING SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: K & M CONCRETE PUMPING SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K & M CONCRETE PUMPING SERVICES, 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: 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: 16 Dec 1997 (27 years ago)
Date of dissolution: 26 Aug 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Aug 2003 (22 years ago)
Document Number: P97000105731
FEI/EIN Number 650801117

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

Address: 20201 SW 128 AVE, MIAMI, FL, 33177
Mail Address: P.O. BOX 700036, MIAMI, FL, 33170
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JUAN J President 20201 SW 128 AVE, MIAMI, FL, 33177
GONZALEZ JUAN J Director 20201 SW 128 AVE, MIAMI, FL, 33177
DIAZ MIRIAM Secretary 20201 SW 128 AVE, MIAMI, FL, 33177
DIAZ MIRIAM Director 20201 SW 128 AVE, MIAMI, FL, 33177
DIAZ MANUEL Treasurer 20201 SW 128 AVE, MIAMI, FL, 33177
DIAZ MANUEL Director 20201 SW 128 AVE, MIAMI, FL, 33177
DIAZ JOSE E Vice President 20201 SW 128 AVE, MIAMI, FL, 33177
DIAZ JOSE E Director 20201 SW 128 AVE, MIAMI, FL, 33177
GONZALEZ JUAN J Agent 20201 SW 128 AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-08-26 - -
AMENDMENT 2003-05-07 - -
REGISTERED AGENT NAME CHANGED 2003-05-07 GONZALEZ, JUAN J -
AMENDMENT 2003-01-27 - -
CHANGE OF MAILING ADDRESS 2002-03-25 20201 SW 128 AVE, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-25 20201 SW 128 AVE, MIAMI, FL 33177 -

Documents

Name Date
Voluntary Dissolution 2003-08-26
Amendment 2003-05-07
ANNUAL REPORT 2003-05-05
Amendment 2003-01-27
ANNUAL REPORT 2002-03-25
REINSTATEMENT 2001-11-21
ANNUAL REPORT 2001-05-03
ACHESNUT 2000-05-12
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State