Search icon

PRIETO TILE,LLC - Florida Company Profile

Company Details

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

PRIETO 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: 15 Aug 2016 (9 years ago)
Date of dissolution: 19 Dec 2023 (a year ago)
Last Event: VOLUNTRY DISSOLUTION
Event Date Filed: 19 Dec 2023 (a year ago)
Document Number: L16000152323
FEI/EIN Number APPLIED FOR

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

Address: 14750 SW 26TH ST, MIAMI, FL, 33185, US
Mail Address: 718 NW 111 PL, MIAMI, FL, 33172, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUERTO INGRID President 14750 SW 26TH ST, MIAMI, FL, 33185
DIAZ VILMA L Auth 14750 SW 26TH ST, MIAMI, FL, 33185
PUERTO INGRID Agent 14750 SW 26TH ST, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-09 14750 SW 26TH ST, 214, MIAMI, FL 33185 -
REINSTATEMENT 2022-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-09 14750 SW 26TH ST, 214, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2022-06-09 14750 SW 26TH ST, 214, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2022-06-09 PUERTO, INGRID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
CORLCVLDSI 2023-12-19
REINSTATEMENT 2022-06-09
AMENDED ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-11-07
LC Amendment 2017-07-24
Florida Limited Liability 2016-08-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State