Search icon

STONE SOLUTIONS MARBLE & GRANITE, INC. - Florida Company Profile

Company Details

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

STONE SOLUTIONS MARBLE & GRANITE, 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: 17 Dec 2002 (22 years ago)
Document Number: P02000131967
FEI/EIN Number 030497840

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

Address: 12275 South Parkland Bay Trail, Parkland Bay, FL, 33076, US
Mail Address: 12275 South Parkland Bay Trail, Parkland Bay, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENTO JOSEPH President 12275 South Parkland Bay Trail, Parkland Bay, FL, 33076
VENTO JOSEPH Secretary 12275 South Parkland Bay Trail, Parkland Bay, FL, 33076
VENTO JOSEPH Treasurer 12275 South Parkland Bay Trail, Parkland Bay, FL, 33076
VENTO JOSEPH Director 12275 South Parkland Bay Trail, Parkland Bay, FL, 33076
Vento Joseph Agent 12275 South Parkland Bay Trail, Parkland Bay, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 12275 South Parkland Bay Trail, Parkland Bay, FL 33076 -
CHANGE OF MAILING ADDRESS 2023-01-30 12275 South Parkland Bay Trail, Parkland Bay, FL 33076 -
REGISTERED AGENT NAME CHANGED 2023-01-30 Vento, Joseph -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 12275 South Parkland Bay Trail, Parkland Bay, FL 33076 -

Court Cases

Title Case Number Docket Date Status
Floral Logistics of Miami, Inc., Petitioner(s), v. Stone Solutions Marble & Granite, Inc., Respondent(s). 3D2023-1949 2023-11-01 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-29388

Parties

Name FLORAL LOGISTICS OF MIAMI, INC.
Role Petitioner
Status Active
Representations Ryan Matthew Clancy
Name STONE SOLUTIONS MARBLE & GRANITE, INC.
Role Respondent
Status Active
Representations Aliette DelPozo Rodz, Leticia Lazara Mora, Julissa Rodriguez
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-11-01
Type Record
Subtype Appendix
Description Appendix to the Petition for Writ of Prohibition
On Behalf Of Floral Logistics of Miami, Inc.
Docket Date 2023-11-01
Type Petition
Subtype Petition Prohibition
Description Petition for Writ of Prohibition-Related case: 21-785
On Behalf Of Floral Logistics of Miami, Inc.
Docket Date 2023-12-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-05
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Petitioner's Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Prohibition is hereby dismissed. FERNANDEZ, MILLER and BOKOR, JJ., concur.
View View File
Docket Date 2023-12-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal with Prejudice Pursuant to Settlement
On Behalf Of Floral Logistics of Miami, Inc.
Docket Date 2023-11-02
Type Order
Subtype Order to File Response
Description The party, if any opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within thirty (30) days from the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed within ten (10) days of the filing of the response. Order to File Response
View View File
Docket Date 2023-11-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9384957
On Behalf Of Floral Logistics of Miami, Inc.
View View File
Docket Date 2023-11-01
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 11, 2023.
View View File
Docket Date 2023-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of prohibition is due.
View View File
FLORAL LOGISTICS OF MIAMI, INC., VS STONE SOLUTIONS MARBLE & GRANITE, INC., 3D2021-0785 2021-03-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-29388

Parties

Name FLORAL LOGISTICS OF MIAMI, INC.
Role Appellant
Status Active
Representations Ryan M. Clancy
Name STONE SOLUTIONS MARBLE & GRANITE, INC.
Role Appellee
Status Active
Representations Aliette D. Rodz, Julissa Rodriguez, NATALIA JARAMILLO
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-08-03
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Upon consideration of Respondent’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court. Petitioner’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2021-08-03
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Motion to Amend Case Caption is granted as stated in the Motion.
Docket Date 2021-06-10
Type Response
Subtype Reply
Description REPLY ~ REPLY BRIEF FOR PETITIONER
On Behalf Of FLORAL LOGISTICS OF MIAMI, INC.
Docket Date 2021-06-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of STONE SOLUTIONS MARBLE & GRANITE, INC.
Docket Date 2021-06-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S MOTION TO AMEND CASE CAPTION
On Behalf Of STONE SOLUTIONS MARBLE & GRANITE, INC.
Docket Date 2021-05-28
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Extension of Time to File a Reply to the response to the Petition for Writ of Certiorari is granted to and including June 10, 2021.
Docket Date 2021-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of STONE SOLUTIONS MARBLE & GRANITE, INC.
Docket Date 2021-05-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI OF RESPONDENT STONE SOLUTIONS MARBLE & GRANITE, INC.
On Behalf Of STONE SOLUTIONS MARBLE & GRANITE, INC.
Docket Date 2021-05-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including May 19, 2021.
Docket Date 2021-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of FLORAL LOGISTICS OF MIAMI, INC.
Docket Date 2021-03-25
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within forty (40) days from the date of this Order to the Petition for Writ of Certiorari. A reply may be filed within fifteen (15) days of service of the response.
Docket Date 2021-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-03-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of STONE SOLUTIONS MARBLE & GRANITE, INC.
Docket Date 2021-03-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of FLORAL LOGISTICS OF MIAMI, INC.
Docket Date 2021-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8226318500 2021-03-09 0455 PPS 3100 NW 74th Ave, Miami, FL, 33122-1226
Loan Status Date 2022-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182833.02
Loan Approval Amount (current) 182833.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-1226
Project Congressional District FL-26
Number of Employees 19
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 185427.75
Forgiveness Paid Date 2022-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State