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. |
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 |
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 |
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 |
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 | - | - |
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