Search icon

EDDY'S FLORIDA MARBLE & GRANTIE INC. - Florida Company Profile

Company Details

Entity Name: EDDY'S FLORIDA MARBLE & GRANTIE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDDY'S FLORIDA MARBLE & GRANTIE 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: 04 Oct 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000107231
FEI/EIN Number 010746530

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

Address: 3665 w 16th av, HIALEAH, FL, 33012
Mail Address: 3665 w 16th av, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ KIRENIA Director 3655 w 16th av, HIALEAH, FL, 33012
GONZALEZ KIRENIA President 3655 w 16th av, HIALEAH, FL, 33012
SOBALVARRO ENRIQUE AJr. Agent 3665 w 16th av, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000107287 SMART SOLUTIONS EXPIRED 2015-10-21 2020-12-31 - 3665 W 16 TH AV, HIALEAH, FL, 33012
G15000105021 SMART SOLUTIONS EXPIRED 2015-10-14 2020-12-31 - 3665 W 16TH AV, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-17 3665 w 16th av, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2015-09-17 3665 w 16th av, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-17 3665 w 16th av, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2013-03-27 SOBALVARRO, ENRIQUE A, Jr. -
CANCEL ADM DISS/REV 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-10-20
AMENDED ANNUAL REPORT 2015-09-17
AMENDED ANNUAL REPORT 2015-06-24
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-07-08
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State