Search icon

GRAPHIC TILE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GRAPHIC TILE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAPHIC TILE, 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: 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: 15 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L12000022060
FEI/EIN Number 454543861

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

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

Key Officers & Management

Name Role Address
CANALES MIGUEL Managing Member 7080 Environ Blvd, Lauderhill, FL, 33319
Canales Aracelly Vice President 7080 Environ Blvd, Lauderhill, FL, 33319
MIGUEL ANGEL CANALES Agent 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 - 4851 NW 103RD AVE, SUITE 43C, SUNRISE, FL, 33351
G12000016703 ARMOR MEDIA EXPIRED 2012-02-16 2017-12-31 - 4671 NW 103 AVE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2018-10-09 4851 NW 103rd Street Ste. 43C, Sunrise, FL 33351 -
REINSTATEMENT 2018-10-09 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 MIGUEL ANGEL, CANALES -
CHANGE OF PRINCIPAL ADDRESS 2018-10-09 4851 NW 103rd Street Ste. 43C, Sunrise, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-28 7080 ENVIRON BLVD, APT 124, LAUDERHILL, FL 33319 -
REINSTATEMENT 2013-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

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

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
2042
Current Approval Amount:
2042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State