Search icon

NORTH AMERICAN TILE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN TILE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH AMERICAN TILE GROUP, 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 Dec 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Nov 2022 (2 years ago)
Document Number: L16000226694
FEI/EIN Number 81-4861751

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

Address: 9600 NW 25th ST, MIAMI, FL, 33172, US
Mail Address: 9600 NW 25th ST, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
L J MAC CORP. Authorized Member 11580 NW 67TH TERRACE, DORAL, FL, 33178
US INCEL, INC. Authorized Member 2535 OBISPADO AVE., PONCE, 00716
MACVICAR LEE J Manager 11580 NW 67TH TERRACE, DORAL, FL, 33178
VASSALLO-RODRIGUEZ MIGUEL A Manager 2535 OBISPADO AVE., PONCE, 00716
MACVICAR LEE J Agent 11580 NW 67TH TERRACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-11-09 NORTH AMERICAN TILE GROUP, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 9600 NW 25th ST, 6E, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2019-04-17 9600 NW 25th ST, 6E, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2019-04-17 MACVICAR, LEE J -
LC AMENDMENT 2017-07-17 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-17 11580 NW 67TH TERRACE, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-13
LC Name Change 2022-11-09
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-19
LC Amendment 2017-07-17
Florida Limited Liability 2016-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State