Entity Name: | GRIREZ TILES & MARBLES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRIREZ TILES & MARBLES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Jul 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 2024 (a year ago) |
Document Number: | P02000074222 |
FEI/EIN Number |
020630022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1520 NW 114 St, 1520 NW 114 St, MIAMI, FL, 33167, US |
Mail Address: | 1520 NW 114 St, MIAMI, FL, 33167, US |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIGGIO JUAN M | President | 1520 NW 114 ST, MIAMI, FL, 33167 |
TASSARA BEATRIZ C | Vice President | 1520 NW 114 St, MIAMI, FL, 33167 |
GRIGGIO JUAN MJr. | Agent | 1520 NW 114 ST, MIAMI, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-26 | GRIGGIO, JUAN M, Jr. | - |
REINSTATEMENT | 2024-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 1520 NW 114 ST, 1520 NW 114 St, MIAMI, FL 33167 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 1520 NW 114 St, 1520 NW 114 St, MIAMI, FL 33167 | - |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 1520 NW 114 St, 1520 NW 114 St, MIAMI, FL 33167 | - |
CANCEL ADM DISS/REV | 2004-08-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
NAME CHANGE AMENDMENT | 2002-09-09 | GRIREZ TILES & MARBLES INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000336612 | TERMINATED | 1000000927616 | DADE | 2022-07-01 | 2042-07-13 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-26 |
ANNUAL REPORT | 2021-08-20 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-05-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State