Search icon

G & G MARBLE, TILE & GRANITE CORP - Florida Company Profile

Company Details

Entity Name: G & G MARBLE, TILE & GRANITE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & G MARBLE, TILE & GRANITE CORP 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: 28 Apr 2003 (22 years ago)
Date of dissolution: 21 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jul 2024 (9 months ago)
Document Number: P03000049075
FEI/EIN Number 010792514

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

Address: 1065 W 31 ST, HIALEAH, FL, 33012, US
Mail Address: 1065 W 31 ST, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA GERLEY President 1065 W 31 ST, HIALEAH, FL, 33012
HERRERA GERLEY Director 1065 W 31 ST, HIALEAH, FL, 33012
HERRERA GERLEY Agent 1065 W 31 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-04-09 HERRERA, GERLEY -
REINSTATEMENT 2017-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-18 1065 W 31 ST, HIALEAH, FL 33012 -
AMENDMENT 2012-05-25 - -
REINSTATEMENT 2011-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000290884 TERMINATED 1000000925740 MIAMI-DADE 2022-06-10 2032-06-15 $ 1,312.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000006193 TERMINATED 1000000853376 DADE 2019-12-24 2030-01-02 $ 689.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000338942 TERMINATED 1000000216148 DADE 2011-05-17 2031-06-01 $ 1,265.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-11
REINSTATEMENT 2017-04-09
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-03-23
Amendment 2012-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State