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