Search icon

LA MERCED TILE INSTALLATION, INC. - Florida Company Profile

Company Details

Entity Name: LA MERCED TILE INSTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA MERCED TILE INSTALLATION, 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: 06 May 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000050089
FEI/EIN Number 043758663

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

Address: 8003 WEST 6 AVE, APT J, HIALEAH, FL, 33014
Mail Address: 8003 WEST 6 AVE, APT J, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA TORRE IGNACIO President 10879 SW 228 TERR, MIAMI, FL, 33170
DE LA TORRE IGNACIO Secretary 10879 SW 228 TERR, MIAMI, FL, 33170
CHUBREVICH ALEXANDER Secretary 295 EAST 15 ST., HIALEAH, FL, 33010
REYES RENE A Secretary 20320 NW 42 AVE, MIAMI GARDENS, FL, 33055
DE LA TORRE IGNACIO Agent 10879 SW 228 TERR, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT AND NAME CHANGE 2012-07-03 LA MERCED TILE INSTALLATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-07-03 8003 WEST 6 AVE, APT J, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2012-07-03 8003 WEST 6 AVE, APT J, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 10879 SW 228 TERR, MIAMI, FL 33170 -
REGISTERED AGENT NAME CHANGED 2005-04-20 DE LA TORRE, IGNACIO -

Documents

Name Date
Amendment and Name Change 2012-07-03
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-07-02
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-03-17
Domestic Profit 2003-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State