Search icon

YADELI MARBLE & GRANITE, INC.

Company Details

Entity Name: YADELI MARBLE & GRANITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Apr 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000044626
FEI/EIN Number 680499754
Mail Address: 7327 NW 79 TERRACE, MEDLEY, FL, 33166
Address: 6960 NW 74 ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREIRA ELISEO Agent 871 SW 155 CT, MIAMI, FL, 33194

President

Name Role Address
PEREIRA ELISEO President 871 SW 155 CT, MIAMI, FL, 33194

Secretary

Name Role Address
PEREIRA ELISEO Secretary 871 SW 155 CT, MIAMI, FL, 33194

Treasurer

Name Role Address
PEREIRA ELISEO Treasurer 871 SW 155 CT, MIAMI, FL, 33194

Director

Name Role Address
PEREIRA ELISEO Director 871 SW 155 CT, MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-05-01 6960 NW 74 ST, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 871 SW 155 CT, MIAMI, FL 33194 No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 6960 NW 74 ST, MIAMI, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000068232 TERMINATED 1000000247897 DADE 2012-01-23 2032-02-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-06-16
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State