Search icon

ELI TILE & MARBLE CORPORATION

Company Details

Entity Name: ELI TILE & MARBLE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jul 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Mar 2016 (9 years ago)
Document Number: P00000069296
FEI/EIN Number 651080123
Address: 19390 sw 312 st, Homestead, FL, 33030, US
Mail Address: 19390 sw 312 st, Homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RUIZ ANTONIO Agent 19390 sw 312 st, Homestead, FL, 33030

President

Name Role Address
RUIZ ANTONIO President 19390 sw 312 st, MIAMI, FL, 33030

Treasurer

Name Role Address
RUIZ ANTONIO Treasurer 19390 sw 312 st, MIAMI, FL, 33030

Director

Name Role Address
RUIZ ANTONIO Director 19390 sw 312 st, MIAMI, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000022022 R.R.E CONSTRUCTION EXPIRED 2016-03-01 2021-12-31 No data 7955 NW 8 ST APT 8, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 19390 sw 312 st, Homestead, FL 33030 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 19390 sw 312 st, Homestead, FL 33030 No data
CHANGE OF MAILING ADDRESS 2017-01-11 19390 sw 312 st, Homestead, FL 33030 No data
AMENDMENT 2016-03-04 No data No data
AMENDMENT 2013-04-16 No data No data
AMENDMENT 2010-08-27 No data No data
AMENDMENT 2010-05-14 No data No data
AMENDMENT 2009-11-16 No data No data
AMENDMENT 2007-09-24 No data No data
NAME CHANGE AMENDMENT 2007-05-14 ELI TILE & MARBLE CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State