Detail by Entity Name
Florida Profit Corporation
HOMESTEAD CONCRETE & DRAINAGE, INC.
Filing Information
F20141
59-2069390
02/18/1981
FL
ACTIVE
AMENDMENT
08/08/2023
NONE
Principal Address
Changed: 01/19/2011
221 S.W. 4TH AVE
HOMESTEAD, FL 33030
HOMESTEAD, FL 33030
Changed: 01/19/2011
Mailing Address
Changed: 01/19/2011
221 S.W. 4TH AVE.
HOMESTEAD, FL 33030
HOMESTEAD, FL 33030
Changed: 01/19/2011
Registered Agent Name & Address
TOURON, FRANCISCO, III
Name Changed: 01/08/2024
Address Changed: 01/08/2024
2665 S. BAYSHORE DRIVE
STE. 300
MIAMI, FL 33133
STE. 300
MIAMI, FL 33133
Name Changed: 01/08/2024
Address Changed: 01/08/2024
Officer/Director Detail
Name & Address
Title PRESIDENT
CORDERO, ALFRED
Title VICE PRESIDENT
APOLINARIO, NELSON D
Title SECRETARY
PENSADO, JORGE
Title PRESIDENT
CORDERO, ALFRED
221 SW 4TH AVENUE
HOMESTEAD, FL 33030
HOMESTEAD, FL 33030
Title VICE PRESIDENT
APOLINARIO, NELSON D
221 SW 4TH AVENUE
HOMESTEAD, FL 33030
HOMESTEAD, FL 33030
Title SECRETARY
PENSADO, JORGE
221 SW 4TH AVENUE
HOMESTEAD, FL 33030
HOMESTEAD, FL 33030
Annual Reports
Report Year | Filed Date |
2022 | 01/25/2022 |
2023 | 01/23/2023 |
2024 | 01/08/2024 |
Document Images