Search icon

WHOLESALE TILES LLC - Florida Company Profile

Company Details

Entity Name: WHOLESALE TILES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHOLESALE TILES 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: 27 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000161446
FEI/EIN Number 82-2341028

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

Address: 5315 NW 36TH AVENUE, MIAMI, FL, 33142, US
Mail Address: 5315 NW 36TH AVENUE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA BRUNO M Auth 2375 NW 62nd Street, Miami, FL, 33147
Bruno Costa Agent 2375 NW 62nd Street, Miami, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-18 5315 NW 36TH AVENUE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2022-07-18 5315 NW 36TH AVENUE, MIAMI, FL 33142 -
LC AMENDMENT 2022-07-18 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 2375 NW 62nd Street, Miami, FL 33147 -
REGISTERED AGENT NAME CHANGED 2022-04-19 Bruno, Costa M -
LC AMENDMENT 2021-04-26 - -
LC AMENDMENT 2018-02-08 - -

Documents

Name Date
ANNUAL REPORT 2023-04-02
LC Amendment 2022-07-18
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-05-26
LC Amendment 2021-04-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-19
LC Amendment 2018-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State