Search icon

INNOVATIVE GRANITE & MARBLE, INC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE GRANITE & MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE GRANITE & MARBLE, 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: 16 Aug 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P00000077553
FEI/EIN Number 651035180

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

Address: 6514 SW 114 PLACE, MIAMI, FL, 33173, US
Mail Address: 6514 SW 114 PLACE, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENZO DANIEL President 6514 SW 114 PLACE, MIAMI, FL, 33173
BENZO DANIEL Agent 6514 SW 114 PLACE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 6514 SW 114 PLACE, APT G, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2016-04-21 6514 SW 114 PLACE, APT G, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 6514 SW 114 PLACE, APT G, MIAMI, FL 33173 -
REINSTATEMENT 2014-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2003-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-09-16
ANNUAL REPORT 2012-04-23
Off/Dir Resignation 2011-08-08

Date of last update: 02 May 2025

Sources: Florida Department of State