Search icon

VEGA BROTHERS TILE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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