Search icon

ALVAREZ MARBLE & TILE LLC. - Florida Company Profile

Company Details

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

ALVAREZ MARBLE & 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: 22 May 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000127618
FEI/EIN Number 83-0642321

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

Address: 6545 w 26th drive. apt 12, Hialeah, FL, 33016, US
Mail Address: 6545 W 26TH DR. apt 12, Build 36, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ LUIS A Manager 6545 W. 26TH DR. APT 12, HIALEAH, FL, 33016
MARTIN CYNTHIA M Manager 6545 W. 26TH DR. APT 12, HIALEAH, FL, 33016
ALVAREZ LUIS A Agent 6545 W. 26TH DR. apt 12, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-10-15 6545 w 26th drive. apt 12, Build 36, Hialeah, FL 33016 -
REGISTERED AGENT NAME CHANGED 2019-10-15 ALVAREZ, LUIS A -
REGISTERED AGENT ADDRESS CHANGED 2019-10-15 6545 W. 26TH DR. apt 12, Build 36, HIALEAH, FL 33016 -
REINSTATEMENT 2019-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-15 6545 w 26th drive. apt 12, Build 36, Hialeah, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2022-02-22
AMENDED ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2020-05-23
REINSTATEMENT 2019-10-15
Florida Limited Liability 2018-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State