Search icon

CONCEPT TILE, LLC - Florida Company Profile

Company Details

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

CONCEPT 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: 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: 28 Apr 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000075186
FEI/EIN Number APPLIED FOR

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

Address: 21180 SW 187TH AVE, MIAMI, FL, 33187, US
Mail Address: 21180 SW 187TH AVE, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ YAMILEY Managing Member 21180 SW 187 AVE, MIAMI, FL, 33187
MARTINEZ YAMILEY Agent 21180 SW 187TH AVE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-27 21180 SW 187TH AVE, MIAMI, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-27 21180 SW 187TH AVE, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2020-08-27 21180 SW 187TH AVE, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2020-08-27 MARTINEZ, YAMILEY -
LC NAME CHANGE 2017-06-20 CONCEPT TILE, LLC -
REINSTATEMENT 2016-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000184857 TERMINATED 1000000884559 DADE 2021-04-16 2041-04-21 $ 4,233.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000751099 TERMINATED 1000000800520 MONROE 2018-10-19 2038-11-14 $ 19,149.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-27
LC Name Change 2017-06-20
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-11-22
Florida Limited Liability 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State