Search icon

NILE MARBLE & STONE LLC - Florida Company Profile

Company Details

Entity Name: NILE MARBLE & STONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NILE MARBLE & STONE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L04000011530
FEI/EIN Number 900143050

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

Address: 7178 SW 12TH STREET, MIAMI, FL, 33126
Mail Address: 3900 WIMBLEDON DR., LAKE MARY, FL, 32746
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AL-ZEIN AMMAR Agent 7178 SW 12TH STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-08-16 7178 SW 12TH STREET, MIAMI, FL 33126 -
LC AMENDMENT 2007-08-16 - -
REGISTERED AGENT NAME CHANGED 2007-08-16 AL-ZEIN, AMMAR -
LC AMENDMENT 2006-11-14 - -
AMENDMENT 2005-10-10 - -
AMENDMENT 2005-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-12 7178 SW 12TH STREET, MIAMI, FL 33126 -
AMENDMENT 2005-04-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002199163 LAPSED 2006 CA 10107 XXXX MB AB 15TH JUDICIAL CIRCUIT, FLORIDA 2009-10-12 2014-11-02 $85,697.22 MAGED AND AMANI GABALLA, 6918 CYPRESS COVE CIRCLE, JUPITER, FLORIDA 33458

Documents

Name Date
Reg. Agent Resignation 2010-10-04
CORLCMMRES 2009-12-28
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-21
LC Amendment 2007-08-16
ANNUAL REPORT 2007-04-12
LC Amendment 2006-11-14
ANNUAL REPORT 2006-03-06
Amendment 2005-10-10
Amendment 2005-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State