Search icon

GRAPHIC TILE, LLC

Company Details

Entity Name: GRAPHIC TILE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: L12000022060
FEI/EIN Number 454543861
Address: 4851 NW 103rd Street Ste. 43C, Sunrise, FL, 33351, US
Mail Address: 4851 NW 103rd Street Ste. 43C, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MIGUEL ANGEL CANALES Agent 7080 ENVIRON BLVD, LAUDERHILL, FL, 33319

Managing Member

Name Role Address
CANALES MIGUEL Managing Member 7080 Environ Blvd, Lauderhill, FL, 33319

Vice President

Name Role Address
Canales Aracelly Vice President 7080 Environ Blvd, Lauderhill, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000128532 ARMORMEDIA EXPIRED 2018-12-05 2023-12-31 No data 4851 NW 103RD AVE, SUITE 43C, SUNRISE, FL, 33351
G12000016703 ARMOR MEDIA EXPIRED 2012-02-16 2017-12-31 No data 4671 NW 103 AVE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2018-10-09 4851 NW 103rd Street Ste. 43C, Sunrise, FL 33351 No data
REINSTATEMENT 2018-10-09 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-09 MIGUEL ANGEL, CANALES No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-09 4851 NW 103rd Street Ste. 43C, Sunrise, FL 33351 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-10-28 7080 ENVIRON BLVD, APT 124, LAUDERHILL, FL 33319 No data
REINSTATEMENT 2013-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000152247 TERMINATED 1000000816945 BROWARD 2019-02-21 2039-02-27 $ 3,861.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-08-23
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State