Search icon

C.S. TILE & MARBLE INC.

Company Details

Entity Name: C.S. TILE & MARBLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Apr 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2009 (15 years ago)
Document Number: P00000036139
FEI/EIN Number 650997514
Address: 13715 SW 139 CT, BAY # 105, MIAMI, FL, 33186, US
Mail Address: 16375 SW 153rd CT, MIAMI, FL, 33187, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SERRANO CESAR A Agent 13715 SW 139 CT, MIAMI, FL, 33186

President

Name Role Address
SERRANO CESAR A President 13715 SW 139 CT BAY # 105, MIAMI, FL, 33186

Secretary

Name Role Address
SERRANO CESAR A Secretary 13715 SW 139 CT BAY # 105, MIAMI, FL, 33186

Treasurer

Name Role Address
SERRANO CESAR A Treasurer 13715 SW 139 CT BAY # 105, MIAMI, FL, 33186

Director

Name Role Address
SERRANO CESAR A Director 13715 SW 139 CT BAY # 105, MIAMI, FL, 33186

Vice President

Name Role Address
Serrano Lissette Vice President 16375 SW 153rd Ct, Miami, FL, 33187

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-09 13715 SW 139 CT, BAY # 105, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-09 13715 SW 139 CT, BAY # 105, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2016-06-01 13715 SW 139 CT, BAY # 105, MIAMI, FL 33186 No data
CANCEL ADM DISS/REV 2009-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-08
AMENDED ANNUAL REPORT 2016-06-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State