Search icon

CEMENT EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: CEMENT EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEMENT EXPRESS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Mar 1999 (26 years ago)
Document Number: P99000020988
FEI/EIN Number 650899524

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

Address: 9815 NW 117 WAY, MEDLEY, FL, 33178
Mail Address: P.O. BOX 126337, HIALEAH, FL, 33012
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOCARRAS & ASSOCIATES LLC Agent -
CRUZ FRANCISCO O President 4300 SW 74 AVE, MIAMI, FL, 33155
CRUZ FRANCISCO O Director 4300 SW 74 AVE, MIAMI, FL, 33155
DIAS BERNARDO Treasurer 4300 SW 74 AVE, MIAMI, FL, 33155
DIAS BERNARDO Director 4300 SW 74 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-05-17 9815 NW 117 WAY, MEDLEY, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-05-17 SOCARRAS & ASSOCIATES -
REGISTERED AGENT ADDRESS CHANGED 2018-05-17 9769 SOUTH DIXIE HWY, SUITE 101, PINECREST, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-23 9815 NW 117 WAY, MEDLEY, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
Reg. Agent Change 2018-05-17
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State