Entity Name: | VEGA BROTHERS TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VEGA BROTHERS TILE, 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: | 07 Jul 1988 (37 years ago) |
Document Number: | K28412 |
FEI/EIN Number |
650061512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1141 NW 136TH AVENUE, MIAMI, FL, 33182, US |
Mail Address: | 1141 NW 136TH AVENUE, MIAMI, FL, 33182, US |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEGA ALVARO JAVIER | President | 1141 NW 136TH AVENUE, MIAMI, FL, 33182 |
Vega Alvaro J | Agent | 1141 NW 136TH AVENUE, MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-28 | Vega, Alvaro Javier | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 1141 NW 136TH AVENUE, MIAMI, FL 33182 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-02 | 1141 NW 136TH AVENUE, MIAMI, FL 33182 | - |
CHANGE OF MAILING ADDRESS | 2001-05-02 | 1141 NW 136TH AVENUE, MIAMI, FL 33182 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State