Search icon

JOSE-BER TILE, INC. - Florida Company Profile

Company Details

Entity Name: JOSE-BER TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE-BER TILE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 09 May 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P00000046099
FEI/EIN Number 651007825

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

Address: 910 SW 105 AVE, APT #107, MIAMI, FL, 33174
Mail Address: 910 SW 105 AVE, APT #107, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ BERNARDINO President 910 S.W. 105 AVE., APT. 107, MIAMI, FL, 33174
DIAZ JOSE EUGENIO Vice President 910 SW 105 AVE., APT. 107, MIAMI, FL, 33174
DIAZ BERNARDINO Agent 910 SW 105 AVE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2010-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-03 910 SW 105 AVE, APT #107, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-03 910 SW 105 AVE, APT #107, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2002-04-03 910 SW 105 AVE, APT #107, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2002-04-03 DIAZ, BERNARDINO -
AMENDMENT 2002-03-15 - -

Documents

Name Date
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State