Search icon

EBENEZER TILE & MARBLE INSTALLERS LLC - Florida Company Profile

Company Details

Entity Name: EBENEZER TILE & MARBLE INSTALLERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EBENEZER TILE & MARBLE INSTALLERS 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: 26 Oct 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000181284
FEI/EIN Number 47-5411360

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

Address: 20500 NW 28 COURT, MIAMI GARDENS, FL, 33056, US
Mail Address: 20500 NW 28 COURT, MIAMI GARDENS, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAN YAJAIRA MRS. Manager 20500 NW 28 COURT, MIAMI GARDENS, FL, 33056
DIAZ RAFAEL SR. Authorized Member 20500 NW 28 COURT, MIAMI GARDENS, FL, 33056
ROMAN YAJAIRA MRS. Agent 20500 NW 28 COURT, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-06 20500 NW 28 COURT, MIAMI GARDENS, FL 33056 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-06 20500 NW 28 COURT, MIAMI GARDENS, FL 33056 -
CHANGE OF MAILING ADDRESS 2019-11-06 20500 NW 28 COURT, MIAMI GARDENS, FL 33056 -
REGISTERED AGENT NAME CHANGED 2019-11-06 ROMAN, YAJAIRA, MRS. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-11-06
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-10
Florida Limited Liability 2015-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State