Search icon

BRASTILE, INC. - Florida Company Profile

Company Details

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

BRASTILE, 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: 10 May 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2018 (7 years ago)
Document Number: G37769
FEI/EIN Number 592310086

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

Address: 110 NE 179 STREET, MIAMI, FL, 33162
Mail Address: 110 NE 179 STREET, MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATTAT JOSEPH R President 110 NE 179 ST, MIAMI, FL
BATTAT SARA J Vice President 110 NE 179TH STREET, MIAMI, FL, 33162
Joseph Battat Revocable Trust U/A/D Agent 110 N.E. 179TH STREET, MIAMI, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042005 TILE & MARBLE LIQUIDATORS ACTIVE 2019-04-02 2029-12-31 - 110 NE 179TH STREET, MIAMI, FL, 33162
G19000042008 TILE & MARBLE LIQUIDATORS BY BRASTILE ACTIVE 2019-04-02 2029-12-31 - 110 NE 179TH STREET, MIAMI, FL, 33162
G98127900008 TILE AND MARBLE COLLECTION OF MIAMI ACTIVE 1998-05-07 2028-12-31 - 110 N.E. 179TH STREET, MIAMI, FL, 33162
G92080900006 TILE & MARBLE BY BRASTILE ACTIVE 1992-03-20 2027-12-31 - 110 N.E. 179TH STREET, MIAMI, FL, 33162, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 Joseph Battat Revocable Trust U/A/D -
AMENDMENT 2018-08-02 - -
AMENDMENT 1991-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 1991-10-09 110 N.E. 179TH STREET, MIAMI, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 1990-03-23 110 NE 179 STREET, MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 1990-03-23 110 NE 179 STREET, MIAMI, FL 33162 -
REINSTATEMENT 1986-12-29 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-07-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-07
Amendment 2018-08-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336049192 0418800 2012-08-30 110 NE 179TH ST., MIAMI, FL, 33162
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-08-30
Case Closed 2012-10-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H02 III
Issuance Date 2012-09-28
Abatement Due Date 2012-10-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-10-31
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(2)(iii): The employer did not provide information to the employees as to the location and availability of the written hazard communication program, and material safety data sheets required by 29 CFR 1910.1200: On or about 8/30/2012, at 110 NE 179th St. in the city of Miami, FL; employer did not inform employees of the purpose and location of the hazard communication program, and material safety data sheets. NOTE: CERTIFICATION OF ABATEMENT MUST BE SUBMITTED FOR THIS ITEM.
315355719 0418800 2011-08-11 110 NE 179TH ST., MIAMI, FL, 33162
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2011-09-30
Emphasis N: SILICA
Case Closed 2012-08-30

Related Activity

Type Referral
Activity Nr 202883617
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-01-26
Abatement Due Date 2012-03-13
Nr Instances 1
Nr Exposed 2
Gravity 01
315355503 0418800 2011-08-05 110 NE 179TH STREET, MIAMI, FL, 33162
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-08-06
Emphasis N: SSTARG10
Case Closed 2011-10-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 L04 IIB
Issuance Date 2011-09-07
Abatement Due Date 2011-10-03
Current Penalty 1400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2011-09-07
Abatement Due Date 2011-10-03
Nr Instances 1
Nr Exposed 5
Gravity 05
110062379 0418800 1992-04-14 4111 SOUTH OCEAN BLVD., BOCA RATON, FL, 33487
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-04-14
Case Closed 1992-08-11

Related Activity

Type Referral
Activity Nr 901529073
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-06-11
Abatement Due Date 1992-06-16
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1992-06-11
Abatement Due Date 1992-06-16
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8231497103 2020-04-15 0455 PPP 110 NE 179TH ST, MIAMI, FL, 33162-1017
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 321000
Loan Approval Amount (current) 321000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33162-1017
Project Congressional District FL-24
Number of Employees 28
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 324468.59
Forgiveness Paid Date 2021-10-18
1205758600 2021-03-12 0455 PPS 110 NE 179th St, Miami, FL, 33162-1017
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 357600
Loan Approval Amount (current) 357600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33162-1017
Project Congressional District FL-24
Number of Employees 28
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 359566.8
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State