Search icon

TILE DESIGN SOLUTIONS USA LLC - Florida Company Profile

Company Details

Entity Name: TILE DESIGN SOLUTIONS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TILE DESIGN SOLUTIONS USA 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: 20 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2019 (5 years ago)
Document Number: L18000224064
FEI/EIN Number 83-2003307

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

Address: 2155 NE 163RD STREET, N MIAMI BEACH, FL, 33162, US
Mail Address: 2155 NE 163RD STREET, N MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA RAMOS MARCOS S Authorized Member 2155 NE 163RD STREET, N MIAMI BEACH, FL, 33162
ROSALINO TAMIRES Authorized Member 2155 NE 163RD STREET, N MIAMI BEACH, FL, 33162
FERREIRA RAMOS MARCOS S Agent 2155 NE 163RD STREET, N MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000086532 MAXIMUM TILE SOLUTIONS ACTIVE 2017-08-08 2027-12-31 - 3300 NW 79TH AVE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 2155 NE 163RD STREET, N MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2024-04-08 2155 NE 163RD STREET, N MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2024-04-08 FERREIRA RAMOS, MARCOS S -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 2155 NE 163RD STREET, N MIAMI BEACH, FL 33162 -
REINSTATEMENT 2019-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-06-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-15
REINSTATEMENT 2019-12-18
Florida Limited Liability 2018-09-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State