Search icon

DORIAN A.S. TILE INSTALLATION, LLC - Florida Company Profile

Company Details

Entity Name: DORIAN A.S. TILE INSTALLATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DORIAN A.S. TILE INSTALLATION, 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: 03 Sep 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L19000222439
FEI/EIN Number 84-3061167

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

Address: 875 West 31st Street, Hialeah, FL, 33012, US
Mail Address: 875 West 31st Street, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS SALAZAR MARVIN ARTURO Authorized Member 875 W 31 ST, HIALEAH, FL, 33012
ARIAS SALAZAR ELVIS DANILO Agent 9375 SW 77 AVE APT 1023, MIAMI, FL, 33156
ARIAS SALAZAR ELVIS DANILO Authorized Member 9375 SW 77 AVE APT 1023, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-01-28 ARIAS SALAZAR, ELVIS DANILO -
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 9375 SW 77 AVE APT 1023, MIAMI, FL 33156 -
LC AMENDMENT 2022-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 875 West 31st Street, Hialeah, FL 33012 -
REINSTATEMENT 2021-01-13 - -
CHANGE OF MAILING ADDRESS 2021-01-13 875 West 31st Street, Hialeah, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-28
LC Amendment 2022-01-18
REINSTATEMENT 2021-01-13
Florida Limited Liability 2019-09-03

Date of last update: 03 May 2025

Sources: Florida Department of State